Advanced company searchLink opens in new window

XUPER LIMITED

Company number 01722490

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)
23 Oct 2023 TM02 Termination of appointment of Angeline Fryer as a secretary on 9 October 2023
23 Oct 2023 TM01 Termination of appointment of Finlay Grogan as a director on 9 October 2023
23 Oct 2023 TM01 Termination of appointment of Peter Grogan as a director on 9 October 2023
23 Oct 2023 MR04 Satisfaction of charge 017224900009 in full
20 Oct 2023 PSC07 Cessation of Technology Consolidation Limited as a person with significant control on 9 October 2023
20 Oct 2023 PSC07 Cessation of Peter Grogan as a person with significant control on 9 October 2023
20 Oct 2023 PSC02 Notification of Park Place Technologies Limited as a person with significant control on 9 October 2023
20 Oct 2023 AD01 Registered office address changed from Mallard House Stanier Way Chaddesden Derby DE21 6BF England to 6 Mitre Passage London SE10 0ER on 20 October 2023
20 Oct 2023 AP01 Appointment of Mr David Adam Neff as a director on 9 October 2023
20 Oct 2023 AP01 Appointment of Ms Elizabeth Ann Dellinger as a director on 9 October 2023
20 Oct 2023 AD03 Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House St Katharine's Way London E1W 1AA
20 Oct 2023 AD02 Register inspection address has been changed to Reynolds Porter Chamberlain Llp Tower Bridge House St Katharine's Way London E1W 1AA
11 Oct 2023 SH02 Statement of capital on 9 October 2023
  • GBP 20,010
11 Oct 2023 MA Memorandum and Articles of Association
11 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of shares 10/04/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Oct 2023 SH01 Statement of capital following an allotment of shares on 3 October 2023
  • GBP 610,010
04 Oct 2023 SH19 Statement of capital on 4 October 2023
  • GBP 210,010
04 Oct 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
04 Oct 2023 SH20 Statement by Directors
04 Oct 2023 CAP-SS Solvency Statement dated 04/10/23
03 Oct 2023 SH01 Statement of capital following an allotment of shares on 3 October 2023
  • GBP 410,010
15 Sep 2023 MR04 Satisfaction of charge 017224900008 in full
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
21 Nov 2022 MR01 Registration of charge 017224900009, created on 15 November 2022