CUPIO TOPCO LIMITED

Unit 4 Bradbourne Drive Unit 4 Bradbourne Drive, Milton Keynes, MK7 8BN, England
StatusACTIVE
Company No.11435471
CategoryPrivate Limited Company
Incorporated27 Jun 2018
Age5 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

CUPIO TOPCO LIMITED is an active private limited company with number 11435471. It was incorporated 5 years, 10 months, 18 days ago, on 27 June 2018. The company address is Unit 4 Bradbourne Drive Unit 4 Bradbourne Drive, Milton Keynes, MK7 8BN, England.



Company Fillings

Accounts with accounts type full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cupio Hurdelco Limited

Change date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-12

Officer name: Fergal Cawley

Documents

View document PDF

Capital return purchase own shares

Date: 08 Jul 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 27 Jun 2022

Action Date: 04 Mar 2022

Category: Capital

Type: SH06

Date: 2022-03-04

Capital : 979 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Address

Type: AD01

New address: Unit 4 Bradbourne Drive Tilbrook Milton Keynes MK7 8BN

Change date: 2022-04-07

Old address: Magic House, 5-11 Green Lanes Palmers Green London N13 4TN United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Capital return purchase own shares

Date: 18 Oct 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 12 Oct 2021

Action Date: 05 Mar 2021

Category: Capital

Type: SH06

Date: 2021-03-05

Capital : 999 GBP

Documents

View document PDF

Capital cancellation shares

Date: 28 Jun 2021

Action Date: 05 Mar 2021

Category: Capital

Type: SH06

Capital : 970 GBP

Date: 2021-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2021

Action Date: 24 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-24

Capital : 1,029 GBP

Documents

View document PDF

Resolution

Date: 06 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Fergal Cawley

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-05

Officer name: Gregory George Lapham

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Gregory George Lapham

Documents

View document PDF

Legacy

Date: 25 Sep 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/09/19

Documents

View document PDF

Resolution

Date: 25 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2019

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-07

Psc name: Mitesh Dhanak

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2019

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cupio Hurdelco Limited

Notification date: 2018-08-07

Documents

View document PDF

Resolution

Date: 03 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Capital name of class of shares

Date: 01 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Oct 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2018

Action Date: 07 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-07

Capital : 1,001 GBP

Documents

View document PDF

Resolution

Date: 27 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2018

Action Date: 07 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-07

Capital : 1,791 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2018

Action Date: 07 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-07

Capital : 1,721 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2018

Action Date: 07 Aug 2018

Category: Capital

Type: SH01

Capital : 2.00 GBP

Date: 2018-08-07

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2018

Action Date: 07 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-07

Capital : 1,719 GBP

Documents

View document PDF

Capital name of class of shares

Date: 30 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Aug 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 28 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2018

Action Date: 07 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-07

Charge number: 114354710001

Documents

View document PDF

Legacy

Date: 14 Aug 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Capital

Type: SH19

Capital : 860 GBP

Date: 2018-08-14

Documents

View document PDF

Legacy

Date: 14 Aug 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/08/18

Documents

View document PDF

Resolution

Date: 14 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSS BEVERAGE GASES LIMITED

73 BILLINGE ROAD,WIGAN,WN5 9JN

Number:05526121
Status:ACTIVE
Category:Private Limited Company

BUSINESS SYSTEMS SURVEILLANCE LTD

462 LONDON ROAD,ISLEWORTH,TW7 4ED

Number:04354496
Status:ACTIVE
Category:Private Limited Company

D KNOTT LIMITED

14 WALDRON SQUARE,SUNDERLAND,SR2 7UX

Number:09967950
Status:ACTIVE
Category:Private Limited Company

HUGH MORGAN ARCHITECTURAL DESIGNER LTD

UNIT5@12 PATTENDEN ROAD,LONDON,SE6 4NQ

Number:11970900
Status:ACTIVE
Category:Private Limited Company
Number:08790148
Status:LIQUIDATION
Category:Private Limited Company

MADE BY CINEMA LIMITED

16 BOWLING GREEN LANE,LONDON,EC1R 0BD

Number:08596380
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source