Advanced company searchLink opens in new window

CUPP FRANCHISE LIMITED

Company number 12485332

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 SH20 Statement by Directors
23 Jan 2025 SH19 Statement of capital on 23 January 2025
  • GBP 1.00
23 Jan 2025 CAP-SS Solvency Statement dated 30/11/23
23 Jan 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jan 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Jan 2025 MA Memorandum and Articles of Association
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
13 May 2024 AP01 Appointment of Mr Paul Tanner as a director on 3 April 2024
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
05 Mar 2024 CS01 Confirmation statement made on 1 February 2024 with updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
04 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 02/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 02/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2021 SH08 Change of share class name or designation
03 Nov 2021 SH01 Statement of capital following an allotment of shares on 2 August 2021
  • GBP 1.06
03 Nov 2021 MA Memorandum and Articles of Association
22 Oct 2021 AD01 Registered office address changed from 4 Congleton Road Bristol BS5 7AP England to Unit 9 Vertex Park North Oakwood Drive Emersons Green Bristol BS16 7LB on 22 October 2021
08 Oct 2021 MA Memorandum and Articles of Association
01 Oct 2021 AA Total exemption full accounts made up to 31 March 2021