Advanced company searchLink opens in new window

NUPER TECHNOLOGIES LIMITED

Company number 10904696

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)
15 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 10 April 2023
11 Aug 2022 AD01 Registered office address changed from Purnells, Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 11 August 2022
22 Apr 2022 AD01 Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to Purnells, Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 22 April 2022
22 Apr 2022 LIQ02 Statement of affairs
22 Apr 2022 600 Appointment of a voluntary liquidator
22 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-11
09 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
28 May 2021 AA01 Previous accounting period shortened from 30 August 2020 to 29 August 2020
05 Oct 2020 AD01 Registered office address changed from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England to 840 Ibis Court Centre Park Warrington WA1 1RL on 5 October 2020
28 Aug 2020 AA Micro company accounts made up to 31 August 2019
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
26 May 2020 AA01 Previous accounting period shortened from 31 August 2019 to 30 August 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
08 May 2019 AA Micro company accounts made up to 31 August 2018
11 Apr 2019 CH01 Director's details changed for Mr Tapiwa Manjengwa on 11 April 2019
11 Apr 2019 PSC04 Change of details for Mr Tapiwa Manjengwa as a person with significant control on 11 April 2019
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
13 Nov 2017 CH01 Director's details changed for Mr Tapiwa Manjengwa on 13 November 2017
13 Nov 2017 PSC04 Change of details for Mr Tapiwa Manjengwa as a person with significant control on 13 November 2017
13 Nov 2017 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 13 November 2017
08 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-08
  • GBP 100