- Company Overview for ZUPA TECH LIMITED (03165847)
- Filing history for ZUPA TECH LIMITED (03165847)
- People for ZUPA TECH LIMITED (03165847)
- Charges for ZUPA TECH LIMITED (03165847)
- More for ZUPA TECH LIMITED (03165847)
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) |
---|---|---|---|
21 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 May 2023 | SH01 |
Statement of capital following an allotment of shares on 27 April 2023
|
|
08 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
17 Aug 2022 | AP01 | Appointment of Mr Stephen Beaven as a director on 17 August 2022 | |
23 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Apr 2022 | TM01 | Termination of appointment of Matthew David Mander as a director on 18 April 2022 | |
22 Feb 2022 | AP03 | Appointment of Mrs Marina Alison Nina Brand as a secretary on 9 February 2022 | |
22 Feb 2022 | TM02 | Termination of appointment of Mark Mccarthy as a secretary on 9 February 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
23 Dec 2021 | TM01 | Termination of appointment of Jeremy Russell Brand as a director on 23 December 2021 | |
23 Dec 2021 | CH01 | Director's details changed for Mr Oliver Jack Brand on 23 December 2021 | |
11 Nov 2021 | AP01 | Appointment of Mr Matthew David Mander as a director on 1 November 2021 | |
11 Nov 2021 | AP01 | Appointment of Mr Oliver Jack Brand as a director on 1 November 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Mr Mark Richard Mccarthy on 14 June 2021 | |
21 Jun 2021 | AD01 | Registered office address changed from Htec House George Curl Way Southampton SO18 2RX England to C/O Tc Group Hones Yard Waverley Lane, Farnham GU9 8BB on 21 June 2021 | |
13 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Mar 2021 | AD01 | Registered office address changed from C/O Tc Group the Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey GU9 8BB England to Htec House George Curl Way Southampton SO18 2RX on 15 March 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
20 Jan 2021 | AD01 | Registered office address changed from C/O Tc Group Abbey House, Hickleys Court South Street Farnham Surrey GU9 7QQ England to C/O Tc Group the Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey GU9 8BB on 20 January 2021 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Nov 2020 | CH01 | Director's details changed for Mr Mark Richard Mccarthy on 5 November 2020 | |
05 Nov 2020 | AD01 | Registered office address changed from Htec House George Curl Way Southampton SO18 2RX England to C/O Tc Group Abbey House, Hickleys Court South Street Farnham Surrey GU9 7QQ on 5 November 2020 | |
19 Aug 2020 | TM01 | Termination of appointment of Matthew Anthony Ridgway as a director on 18 August 2020 |