Advanced company searchLink opens in new window

PUP UK HOLDCO 3 LIMITED

Company number 13639343

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)
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
  • RES13 ‐ Director of the company proposed company who would be entitled to vote 28/10/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Nov 2021 MR01 Registration of charge 136393430002, created on 2 November 2021