CUPPA-CINO TRADING LIMITED

09004090
3 KNAVES BEECH BUSINESS CENTRE DAVIES WAY LOUDWATER HIGH WYCOMBE HP10 9QR

Documents

Documents
Date Category Description Pages
09 Oct 2024 officers Termination of appointment of director (Jane Louise Carlin) 1 Buy now
17 Sep 2024 accounts Annual Accounts 23 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 accounts Annual Accounts 26 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2023 address Change Sail Address Company With New Address 1 Buy now
14 Feb 2023 officers Appointment of director (Mrs Jane Louise Carlin) 2 Buy now
10 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2022 accounts Annual Accounts 25 Buy now
16 Nov 2022 officers Termination of appointment of director (Richard Charles Willan) 1 Buy now
11 Aug 2022 officers Termination of appointment of director (Gillian Clare Mcdonald) 1 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 accounts Annual Accounts 25 Buy now
27 May 2021 officers Termination of appointment of secretary (Russell Fairhurst) 1 Buy now
17 May 2021 officers Appointment of director (Mr Richard Charles Willan) 2 Buy now
12 May 2021 accounts Annual Accounts 29 Buy now
29 Apr 2021 officers Appointment of secretary (Ms Sunita Savjani) 2 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2020 officers Termination of appointment of director (Sarah Louise Highfield) 1 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2020 accounts Annual Accounts 8 Buy now
13 Mar 2020 officers Appointment of director (Mr Jonathan Mark Crookall) 2 Buy now
13 Mar 2020 officers Termination of appointment of director (Katherine Joanna Seljeflot) 1 Buy now
16 Dec 2019 officers Appointment of director (Mrs Gillian Clare Mcdonald) 2 Buy now
13 Dec 2019 officers Termination of appointment of director (Dominic James Paul) 1 Buy now
26 Jul 2019 capital Notice of name or other designation of class of shares 2 Buy now
26 Jul 2019 resolution Resolution 33 Buy now
15 Jul 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jul 2019 officers Termination of appointment of director (Andrew Richard Roberts) 1 Buy now
15 Jul 2019 officers Termination of appointment of director (Peter Trevor Masters) 1 Buy now
15 Jul 2019 officers Appointment of secretary (Mr Russell Fairhurst) 2 Buy now
15 Jul 2019 officers Appointment of director (Mrs Katherine Joanna Seljeflot) 2 Buy now
15 Jul 2019 officers Appointment of director (Sarah Louise Highfield) 2 Buy now
15 Jul 2019 officers Appointment of director (Mr Dominic James Paul) 2 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 9 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 9 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2017 accounts Annual Accounts 7 Buy now
01 Jun 2016 annual-return Annual Return 5 Buy now
20 Jan 2016 accounts Annual Accounts 6 Buy now
15 May 2015 annual-return Annual Return 5 Buy now
22 Apr 2014 incorporation Incorporation Company 48 Buy now