Advanced company searchLink opens in new window

LUPA UK LIMITED

Company number 09458207

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)
12 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
26 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
05 Jan 2024 PSC04 Change of details for Mr Zak Ireson as a person with significant control on 5 January 2024
05 Jan 2024 CH01 Director's details changed for Mr Zak Ireson on 5 January 2024
10 Apr 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
04 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
28 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
10 May 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
24 Oct 2020 AA Total exemption full accounts made up to 28 February 2020
13 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
26 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
14 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
28 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
14 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-12
13 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
27 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
16 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
24 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3
23 Mar 2016 AD01 Registered office address changed from 11 Devon Way Norwich NR14 8GE United Kingdom to The Corner Rectory Lane Rockland St. Mary Norwich NR14 7EY on 23 March 2016
23 Mar 2016 TM01 Termination of appointment of Caroline Anne Gilbert as a director on 3 February 2016
25 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-25
  • GBP 3