- Company Overview for CUPP KIOSK LIMITED (11864662)
- Filing history for CUPP KIOSK LIMITED (11864662)
- People for CUPP KIOSK LIMITED (11864662)
- More for CUPP KIOSK LIMITED (11864662)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jan 2025 | SH08 | Change of share class name or designation | |
23 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 30 November 2023
|
|
22 Jan 2025 | MA | Memorandum and Articles of Association | |
22 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with updates | |
11 Mar 2024 | PSC04 | Change of details for Mr Lee John Peacock as a person with significant control on 11 March 2024 | |
11 Mar 2024 | CH01 | Director's details changed for Mr Lee John Peacock on 11 March 2024 | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
22 Oct 2021 | AD01 | Registered office address changed from 4 Congleton Road Bristol BS5 7AP United Kingdom to Unit 9 Oakwood Drive Emersons Green Bristol BS16 7LB on 22 October 2021 | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
19 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
06 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-06
|