- Company Overview for CUPRIS LIMITED (07867790)
- Filing history for CUPRIS LIMITED (07867790)
- People for CUPRIS LIMITED (07867790)
- Charges for CUPRIS LIMITED (07867790)
- More for CUPRIS LIMITED (07867790)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
18 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
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 |