Advanced company searchLink opens in new window

LUPE TECHNOLOGY LIMITED

Company number 08988260

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)
27 Feb 2024 AD01 Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 27 February 2024
09 Nov 2023 LIQ02 Statement of affairs
02 Nov 2023 AD01 Registered office address changed from The Cabin, Folly House Badminton Road Old Sodbury Bristol BS37 6LR England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2 November 2023
02 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-19
31 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Oct 2023 600 Appointment of a voluntary liquidator
16 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
09 Mar 2023 SH01 Statement of capital following an allotment of shares on 31 July 2022
  • GBP 230.4504
31 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
27 May 2022 SH01 Statement of capital following an allotment of shares on 27 May 2022
  • GBP 229.3015
11 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
11 May 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 227.9592
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 227.3639
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 226.1053
16 Mar 2022 SH06 Cancellation of shares. Statement of capital on 8 October 2021
  • GBP 224.1434
16 Mar 2022 SH03 Purchase of own shares.
01 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
21 Sep 2021 PSC04 Change of details for Mr Pablo Anthony Eric Montero-Cowell as a person with significant control on 29 January 2021
08 Sep 2021 PSC07 Cessation of Lucas Edward Crofton Horne as a person with significant control on 1 May 2021
29 Jun 2021 SH01 Statement of capital following an allotment of shares on 29 June 2021
  • GBP 224.8734
28 May 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 222.2897
24 May 2021 TM02 Termination of appointment of Farha Secretaries Ltd as a secretary on 24 May 2021
20 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 215.6664
30 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Settlement agreement 15/02/2021