Advanced company searchLink opens in new window

ALLUPS LIMITED

Company number 08305919

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)
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
19 Jul 2023 AA Micro company accounts made up to 24 November 2022
18 Nov 2022 CH01 Director's details changed for Mr Robert Paul Cooper on 18 November 2022
18 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
19 Jul 2022 AA Micro company accounts made up to 24 November 2021
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
02 Jun 2021 AA Micro company accounts made up to 24 November 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
13 Jul 2020 AA Micro company accounts made up to 24 November 2019
12 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
24 Jul 2019 AA Micro company accounts made up to 24 November 2018
12 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
13 Jul 2018 AA Micro company accounts made up to 24 November 2017
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
07 Aug 2017 AA Micro company accounts made up to 24 November 2016
25 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
29 Jul 2016 AA Micro company accounts made up to 24 November 2015
26 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
23 Jul 2015 AA Total exemption small company accounts made up to 24 November 2014
11 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
10 Jul 2014 AA Total exemption small company accounts made up to 24 November 2013
25 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
22 Jan 2013 AP01 Appointment of Mr Robert Paul Cooper as a director
22 Jan 2013 TM01 Termination of appointment of Robert Cooper as a director
10 Jan 2013 AD01 Registered office address changed from 43 Knowl Road Golcar Huddersfield West Yorkshire HD7 4AN United Kingdom on 10 January 2013