Advanced company searchLink opens in new window

RUPEEMENT UK LIMITED

Company number 10589977

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)
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
25 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
09 May 2022 AA Accounts for a dormant company made up to 31 December 2021
08 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
01 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
04 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
30 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
25 Sep 2018 PSC04 Change of details for Mr. Anshum Bhambri as a person with significant control on 20 September 2018
25 Sep 2018 AD01 Registered office address changed from Flat No 89, Pioneer 42 Ryland Street Birmingham B16 8BZ United Kingdom to Flat No 89, Pioneer 42 Ryland Street Birmingham B16 8BZ on 25 September 2018
25 Sep 2018 AD01 Registered office address changed from Flat No 238, Proton Tower 8 Blackwall Way Poplar London E14 9GN United Kingdom to Flat No 89, Pioneer 42 Ryland Street Birmingham B16 8BZ on 25 September 2018
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Sep 2018 PSC04 Change of details for Mr. Anshum Bhambri as a person with significant control on 20 September 2018
25 Sep 2018 CH01 Director's details changed for Mr. Anshum Bhambri on 20 September 2018
10 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
21 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2017 TM01 Termination of appointment of Nishtha Kohli as a director on 1 October 2017
04 Feb 2017 AA01 Current accounting period shortened from 31 January 2018 to 31 December 2017
30 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-30
  • USD 11
  • MODEL ARTICLES ‐ Model articles adopted