Advanced company searchLink opens in new window

WOODUPP LIMITED

Company number 12289049

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 May 2024 AA Total exemption full accounts made up to 31 October 2023
17 Jan 2024 CERTNM Company name changed lignosi LIMITED\certificate issued on 17/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-16
27 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with updates
16 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
28 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with updates
03 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
06 Jan 2022 CS01 Confirmation statement made on 26 November 2021 with updates
14 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
14 Dec 2020 CH01 Director's details changed for Mr Pitt Pele Neukirchner on 14 December 2020
14 Dec 2020 CH01 Director's details changed for Mr Tim Jose Neukirchner on 14 December 2020
14 Dec 2020 CH01 Director's details changed for Mr Gregg Martyn Wright on 14 December 2020
14 Dec 2020 AD01 Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom to Grangewood House Oakwood Hill Loughton Essex IG10 3TZ on 14 December 2020
01 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with updates
04 Feb 2020 AP01 Appointment of Mr Pitt Pele Neukirchner as a director on 16 January 2020
04 Feb 2020 AP01 Appointment of Mr Tim Jose Neukirchner as a director on 16 January 2020
26 Nov 2019 PSC01 Notification of Tim Jose Neukirchner as a person with significant control on 19 November 2019
26 Nov 2019 PSC01 Notification of Pitt Pele Neukirchner as a person with significant control on 19 November 2019
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with updates
26 Nov 2019 PSC07 Cessation of R.Ulrich & Co Gmbh as a person with significant control on 19 November 2019
26 Nov 2019 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 100
30 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-30
  • GBP 1