- Company Overview for PUP UK HOLDCO 3 LIMITED (13639343)
- Filing history for PUP UK HOLDCO 3 LIMITED (13639343)
- People for PUP UK HOLDCO 3 LIMITED (13639343)
- Charges for PUP UK HOLDCO 3 LIMITED (13639343)
- Registers for PUP UK HOLDCO 3 LIMITED (13639343)
- More for PUP UK HOLDCO 3 LIMITED (13639343)
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) |
---|---|---|---|
20 Jan 2025 | TM01 | Termination of appointment of Mark Jonathan Rice as a director on 12 December 2024 | |
20 Jan 2025 | AP01 | Appointment of Eric Estes Lochner as a director on 13 December 2024 | |
07 Nov 2024 | AP01 | Appointment of Mr Yuval Grauer as a director on 23 October 2024 | |
25 Oct 2024 | MR04 | Satisfaction of charge 136393430001 in full | |
25 Oct 2024 | MR04 | Satisfaction of charge 136393430002 in full | |
26 Sep 2024 | CS01 | Confirmation statement made on 22 September 2024 with no updates | |
04 Jun 2024 | AD01 | Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to Prospect House 1 Prospect Place Millennium Way, Pride Park Derby DE24 8HG on 4 June 2024 | |
08 May 2024 | AA | Audit exemption subsidiary accounts made up to 30 June 2023 | |
08 May 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
08 May 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
08 May 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
11 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
11 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
19 Mar 2024 | AD03 | Register(s) moved to registered inspection location C/O Charles Russell Speechlys Llp, Compass House Lypiatt Road Cheltenham GL50 2QJ | |
16 Mar 2024 | AD02 | Register inspection address has been changed to C/O Charles Russell Speechlys Llp, Compass House Lypiatt Road Cheltenham GL50 2QJ | |
26 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
15 Aug 2023 | CH01 | Director's details changed for Mr Mark Jonathan Rice on 6 September 2022 | |
12 Jul 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
06 Sep 2022 | PSC05 | Change of details for Pup Uk Holdco 1 Limited as a person with significant control on 19 August 2022 | |
06 Sep 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 6 September 2022 | |
17 Dec 2021 | AA01 | Current accounting period shortened from 30 September 2022 to 30 June 2022 | |
23 Nov 2021 | MA | Memorandum and Articles of Association | |
23 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2021 | MR01 | Registration of charge 136393430002, created on 2 November 2021 |