CSUPEE LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

26/05/2426 May 2024 Certificate of change of name

View Document

14/05/2414 May 2024 Appointment of Mr Calin-Sergiu Csupe as a director on 2024-05-05

View Document

14/05/2414 May 2024 Notification of Calin-Sergiu Csupe as a person with significant control on 2024-05-05

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

11/05/2411 May 2024 Termination of appointment of Laurentiu-Robert Puica as a director on 2024-05-01

View Document

11/05/2411 May 2024 Cessation of Laurentiu-Robert Puica as a person with significant control on 2024-05-01

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

27/02/2427 February 2024 Appointment of Mr Laurentiu-Robert Puica as a director on 2024-02-20

View Document

27/02/2427 February 2024

View Document

27/02/2427 February 2024

View Document

27/02/2427 February 2024 Notification of Laurentiu-Robert Puica as a person with significant control on 2024-02-20

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

18/01/2418 January 2024 Certificate of change of name

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024 Cessation of Sebastian-Cain Popa as a person with significant control on 2024-01-01

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

17/01/2417 January 2024

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

19/11/2319 November 2023 Appointment of Mr Sebastian-Cain Popa as a director on 2023-11-17

View Document

19/11/2319 November 2023 Termination of appointment of Lilia Tabacari as a director on 2023-11-17

View Document

19/11/2319 November 2023 Cessation of Lilia Tabacari as a person with significant control on 2023-11-17

View Document

19/11/2319 November 2023 Notification of Sebastian-Cain Popa as a person with significant control on 2023-11-17

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-11-19 with updates

View Document

19/11/2319 November 2023 Registered office address changed from 4 Abington Grove Northampton NN1 4QX England to 54 the Crescent Northampton NN1 4SB on 2023-11-19

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-01-31

View Document

11/09/2311 September 2023 Cessation of Adrian-Constantin Toma as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Notification of Lilia Tabacari as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Termination of appointment of Adrian-Constantin Toma as a director on 2023-09-11

View Document

11/09/2311 September 2023 Registered office address changed from 14 Lower Cross Street Northampton NN1 2SG England to 4 Abington Grove Northampton NN1 4QX on 2023-09-11

View Document

11/09/2311 September 2023 Appointment of Miss Lilia Tabacari as a director on 2023-09-11

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

26/08/2326 August 2023 Cessation of Adrian-Constantin Toma as a person with significant control on 2023-08-26

View Document

26/08/2326 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

09/08/239 August 2023 Appointment of Mr Adrian-Constantin Toma as a director on 2023-08-09

View Document

09/08/239 August 2023 Termination of appointment of Svetlana Sava as a director on 2023-05-09

View Document

09/08/239 August 2023 Notification of Adrian-Constantin Toma as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Notification of Adrian-Constantin Toma as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Registered office address changed from 114 Gotch Road Barton Seagrave Kettering NN15 6UG England to 14 Lower Cross Street Northampton NN1 2SG on 2023-08-09

View Document

09/08/239 August 2023 Cessation of Svetlana Sava as a person with significant control on 2023-08-09

View Document

17/02/2317 February 2023 Appointment of Mrs Svetlana Sava as a director on 2023-02-17

View Document

17/02/2317 February 2023 Notification of Svetlana Sava as a person with significant control on 2023-02-17

View Document

17/02/2317 February 2023 Cessation of Ioan Vasile Pastor as a person with significant control on 2023-02-17

View Document

17/02/2317 February 2023 Registered office address changed from 54 the Crescent Northampton NN1 4SB England to 114 Gotch Road Barton Seagrave Kettering NN15 6UG on 2023-02-17

View Document

17/02/2317 February 2023 Termination of appointment of Ioan Vasile Pastor as a director on 2023-02-17

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/01/228 January 2022 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company