- Company Overview for REUSABLE CUP COMPANY LTD (11854744)
- Filing history for REUSABLE CUP COMPANY LTD (11854744)
- People for REUSABLE CUP COMPANY LTD (11854744)
- More for REUSABLE CUP COMPANY LTD (11854744)
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 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
21 Dec 2023 | CH01 | Director's details changed for Mr Jonathan Henry Aiden Bond on 14 December 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
27 Oct 2023 | PSC01 | Notification of Jonathan Henry Aiden Bond as a person with significant control on 1 October 2023 | |
27 Oct 2023 | PSC07 | Cessation of Base-Flow Ltd as a person with significant control on 1 October 2023 | |
09 May 2023 | AP03 | Appointment of Mrs Joanna Louise Webb as a secretary on 1 May 2023 | |
03 May 2023 | AD01 | Registered office address changed from Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH England to Unit 31 Lee Mills Unit 31 Lee Mills St Paul's Road Keighley BD21 4QW on 3 May 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
01 Aug 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
03 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
08 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
24 Feb 2020 | AD01 | Registered office address changed from Unit L Edison Courtyard Brunel Road Corby Northamptonshire England to Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH on 24 February 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Terry Barratt as a director on 14 February 2020 | |
24 Feb 2020 | CH01 | Director's details changed for Mr Jonathan Bond on 14 February 2020 | |
24 Feb 2020 | PSC05 | Change of details for Base-Flow Ltd as a person with significant control on 14 February 2020 | |
06 Sep 2019 | PSC02 | Notification of Base-Flow Ltd as a person with significant control on 1 March 2019 | |
06 Sep 2019 | PSC07 | Cessation of Terry Barratt as a person with significant control on 1 March 2019 | |
06 Sep 2019 | PSC07 | Cessation of Jonathan Bond as a person with significant control on 1 March 2019 | |
01 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-01
|