Advanced company searchLink opens in new window

LUPA FOODS LTD

Company number 04934963

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 Apr 2024 AP01 Appointment of Mr Rory Stanley Alexander Dyson as a director on 16 April 2024
27 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
11 Oct 2023 TM01 Termination of appointment of Julian David Key as a director on 29 September 2023
14 Sep 2023 AD01 Registered office address changed from C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD England to Lupa Foods Limited 2 Imperial Place Maxwell Road Borehamwood WD6 1JN on 14 September 2023
17 Jun 2023 AA Full accounts made up to 31 January 2023
19 Nov 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
03 Aug 2022 AA Full accounts made up to 31 January 2022
24 Feb 2022 AD01 Registered office address changed from Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW England to C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 24 February 2022
10 Jan 2022 CH01 Director's details changed for Mr Malcolm Kennedy Hunt Moss on 10 January 2022
09 Dec 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
15 Oct 2021 AA Full accounts made up to 31 January 2021
06 Jul 2021 AP01 Appointment of Mr Julian David Key as a director on 5 July 2021
06 Jul 2021 TM01 Termination of appointment of Elizabeth Catherine Pedder as a director on 1 July 2021
06 Jul 2021 TM01 Termination of appointment of Timothy Ross Scarborough as a director on 1 July 2021
06 Jul 2021 AP01 Appointment of Ms Claire Lindsay as a director on 1 July 2021
21 Dec 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
16 Oct 2020 AA Full accounts made up to 31 January 2020
08 Oct 2020 AD01 Registered office address changed from Suite a31 Elstree Tower Elstree Way Borehamwood WD6 1SD England to Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW on 8 October 2020
16 Jun 2020 AP01 Appointment of Mr Benjamin Warren Richard Pearce as a director on 10 June 2020
03 Jun 2020 TM01 Termination of appointment of Simon Bell as a director on 29 May 2020
30 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-14
25 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
21 Oct 2019 AA Full accounts made up to 31 January 2019
19 Sep 2019 AD01 Registered office address changed from Lupa House York Way Borehamwood Hertfordshire WD6 1PX to Suite a31 Elstree Tower Elstree Way Borehamwood WD6 1SD on 19 September 2019
21 Jun 2019 CH01 Director's details changed for Mrs Elizabeth Catherine Scarborough on 21 June 2019