Advanced company searchLink opens in new window

RUPEE SOLUTIONS UK LIMITED

Company number 13253466

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)
26 Mar 2024 AA Micro company accounts made up to 29 March 2023
26 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
21 Mar 2024 AP01 Appointment of Mr Michael Boevink as a director on 20 March 2024
28 Dec 2023 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
17 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
22 Feb 2023 TM01 Termination of appointment of John Oliver Galvin-Jones as a director on 21 February 2023
09 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
18 Nov 2022 PSC04 Change of details for Mr Guilherme Baumworcel as a person with significant control on 18 November 2022
18 Nov 2022 CH01 Director's details changed for Mr Guilherme Baumworcel on 18 November 2022
18 Nov 2022 AD01 Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to Centrian House 129 Deansgate Manchester M3 3WR on 18 November 2022
08 Nov 2022 PSC04 Change of details for Mr Guilherme Baumworcel as a person with significant control on 2 November 2022
08 Nov 2022 CH01 Director's details changed for Mr Guilherme Baumworcel on 2 November 2022
08 Nov 2022 AD01 Registered office address changed from Centrian House 129 Deansgate Manchester Greater Manchester M3 3WR to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 8 November 2022
10 Oct 2022 AP01 Appointment of Mr John Oliver Galvin-Jones as a director on 7 October 2022
18 Jul 2022 AD01 Registered office address changed from St George's House 215-219 Chester Road Manchester Greater Manchester M15 4JE England to Centrian House 129 Deansgate Manchester Greater Manchester M3 3WR on 18 July 2022
29 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
09 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-03-09
  • GBP 100