Advanced company searchLink opens in new window

LUPERACUS LIMITED

Company number SC538370

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)
17 Sep 2024 TM01 Termination of appointment of Jean-Christophe Raymond Nicolas Bourdon as a director on 10 September 2024
26 Jul 2024 CS01 Confirmation statement made on 19 June 2024 with no updates
07 Jun 2024 AA Micro company accounts made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
23 May 2023 AA Micro company accounts made up to 30 June 2022
19 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with updates
15 Apr 2022 AA Micro company accounts made up to 30 June 2021
01 Nov 2021 PSC02 Notification of Abbio Ltd as a person with significant control on 29 October 2021
01 Nov 2021 AP01 Appointment of Dr Jean-Christophe Raymond Nicolas Bourdon as a director on 29 October 2021
01 Nov 2021 PSC07 Cessation of Alan Clark as a person with significant control on 29 October 2021
01 Nov 2021 PSC07 Cessation of Innova Partnerships Limited as a person with significant control on 29 October 2021
01 Nov 2021 AD01 Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to 6 Riverside Court Mayo Avenue Dundee Angus DD2 1XD on 1 November 2021
01 Nov 2021 AP01 Appointment of Mr Gavin William Valentine Hands as a director on 29 October 2021
01 Nov 2021 TM01 Termination of appointment of Alan George Clark as a director on 29 October 2021
01 Nov 2021 TM01 Termination of appointment of Steven Howell as a director on 29 October 2021
21 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
21 Jun 2021 AA Micro company accounts made up to 30 June 2020
22 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
23 Mar 2020 AA Micro company accounts made up to 30 June 2019
15 Jul 2019 AD01 Registered office address changed from C/O Kergan Stewart Llp 163 Bath Street Glasgow G2 4SQ Scotland to 163 Bath Street Glasgow G2 4SQ on 15 July 2019
28 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
26 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
22 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates