Advanced company searchLink opens in new window

CUPRIS LIMITED

Company number 07867790

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)
18 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Apr 2016 TM01 Termination of appointment of Galvin Harold Thomas Mould as a director on 26 April 2016
03 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 24,181
06 Oct 2015 AD01 Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS to United House North Road London N7 9DP on 6 October 2015
13 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
13 Jul 2015 CC04 Statement of company's objects
06 Jul 2015 AP01 Appointment of Galvin Mould as a director on 14 May 2015
06 Jul 2015 SH01 Statement of capital following an allotment of shares on 10 June 2015
  • GBP 211.64
27 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 211.64
11 Dec 2014 CH01 Director's details changed for Mr Paul Alistair Thomas on 1 December 2014
12 Sep 2014 MA Memorandum and Articles of Association
12 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jul 2014 AP01 Appointment of Mr Michael Pallett as a director on 10 April 2014
28 May 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Apr 2014 AD01 Registered office address changed from Dyson Building 20 Howie Street London SW11 4AS England on 29 April 2014
10 Jan 2014 AD01 Registered office address changed from C/O Express Accounts Limited 436 Woolton Road Woolton Liverpool L25 6JQ on 10 January 2014
18 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 211.64
20 Nov 2013 AD01 Registered office address changed from C/O Cupris Ltd Innovation Rca the Dyson Building 20 Howie Street Battersea London SW11 4AS United Kingdom on 20 November 2013
02 Aug 2013 SH01 Statement of capital following an allotment of shares on 20 June 2013
  • GBP 21,161
18 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divide shares 21/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jul 2013 SH02 Sub-division of shares on 19 June 2013
22 May 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
05 Dec 2012 CH01 Director's details changed for Mr Paul Alistair Thomas on 5 December 2012