Advanced company searchLink opens in new window

REUSABLE CUP COMPANY LTD

Company number 11854744

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-01
  • GBP 100