- Company Overview for CHAMP UP LTD (12103652)
- Filing history for CHAMP UP LTD (12103652)
- People for CHAMP UP LTD (12103652)
- More for CHAMP UP LTD (12103652)
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 |