Advanced company searchLink opens in new window

CHAMP UP LTD

Company number 12103652

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)
13 Mar 2024 RP05 Registered office address changed to PO Box 4385, 12103652 - Companies House Default Address, Cardiff, CF14 8LH on 13 March 2024
12 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with updates
12 Feb 2024 PSC07 Cessation of Attila Lajos Beres as a person with significant control on 1 January 2024
12 Feb 2024 PSC01 Notification of Arpad Czimbalmos as a person with significant control on 1 January 2024
12 Feb 2024 AP01 Appointment of Mr Arpad Czimbalmos as a director on 1 January 2024
12 Feb 2024 TM01 Termination of appointment of Attila Lajos Beres as a director on 1 January 2024
14 Nov 2023 CH01 Director's details changed for Mr Attila Lajos Beres on 13 November 2023
14 Nov 2023 AD01 Registered office address changed from Office 5 the Round House Dormans Park Road East Grinstead RH19 2EN England to 167-169 167-169 Great Portland Street 5th Floor London W1W 5PF on 14 November 2023
19 Aug 2023 AD01 Registered office address changed from 21 Hardinge Road Ashford TN24 8HB England to Office 5 the Round House Dormans Park Road East Grinstead RH19 2EN on 19 August 2023
11 Aug 2023 AD01 Registered office address changed from Unit a28-30 Red Scar Industrial Estate Longridge Road Ribbleton Preston PR2 5NA England to 21 Hardinge Road Ashford TN24 8HB on 11 August 2023
26 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2022 AA Total exemption full accounts made up to 31 July 2022
25 May 2022 AD01 Registered office address changed from Marshall House Ring Way Preston PR1 2QD England to Unit a28-30 Red Scar Industrial Estate Longridge Road Ribbleton Preston PR2 5NA on 25 May 2022
04 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
09 Dec 2021 AA Unaudited abridged accounts made up to 31 July 2021
15 Apr 2021 AA Micro company accounts made up to 31 July 2020
29 Jan 2021 AP01 Appointment of Mr Attila Lajos Beres as a director on 28 January 2021
29 Jan 2021 PSC01 Notification of Attila Lajos Beres as a person with significant control on 28 January 2021
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
28 Jan 2021 TM01 Termination of appointment of Arpad Czimbalmos as a director on 28 January 2021
28 Jan 2021 PSC07 Cessation of Arpad Czimbalmos as a person with significant control on 28 January 2021
15 Oct 2020 AP01 Appointment of Mr Arpad Czimbalmos as a director on 14 October 2020
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates