CUPID ENTERTAINMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/11/2510 November 2025 NewAmended total exemption full accounts made up to 2025-06-30

View Document

21/10/2521 October 2025 NewRegistration of charge 126879000008, created on 2025-10-06

View Document

08/10/258 October 2025 NewSatisfaction of charge 126879000007 in full

View Document

06/10/256 October 2025 NewSatisfaction of charge 126879000002 in full

View Document

06/10/256 October 2025 NewSatisfaction of charge 126879000006 in full

View Document

06/10/256 October 2025 NewSatisfaction of charge 126879000005 in full

View Document

06/10/256 October 2025 NewSatisfaction of charge 126879000001 in full

View Document

06/10/256 October 2025 NewSatisfaction of charge 126879000004 in full

View Document

06/10/256 October 2025 NewSatisfaction of charge 126879000003 in full

View Document

18/09/2518 September 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

06/08/256 August 2025 Confirmation statement made on 2025-06-21 with updates

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

24/09/2424 September 2024 Director's details changed for Mr Geoff Edem Hall on 2022-08-04

View Document

22/08/2422 August 2024 Registration of charge 126879000007, created on 2024-08-14

View Document

20/08/2420 August 2024 Registered office address changed from 59 North Road Hertford SG14 1NE England to Flat 179 Legacy Towe Great Eastern Road London E15 1DJ on 2024-08-20

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/06/2430 June 2024 Amended total exemption full accounts made up to 2023-06-23

View Document

07/06/247 June 2024 Micro company accounts made up to 2023-06-23

View Document

30/05/2430 May 2024 Confirmation statement made on 2023-06-21 with updates

View Document

16/10/2316 October 2023 Registration of charge 126879000006, created on 2023-10-06

View Document

06/10/236 October 2023 Registration of charge 126879000005, created on 2023-10-06

View Document

06/10/236 October 2023 Registration of charge 126879000004, created on 2023-10-06

View Document

12/07/2312 July 2023 Registration of charge 126879000003, created on 2023-07-07

View Document

11/07/2311 July 2023 Registration of charge 126879000002, created on 2023-07-07

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-06-30

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

27/01/2327 January 2023 Compulsory strike-off action has been discontinued

View Document

27/01/2327 January 2023 Compulsory strike-off action has been discontinued

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-06-21 with no updates

View Document

25/01/2325 January 2023 Termination of appointment of Romell Claxton as a director on 2023-01-14

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/01/227 January 2022 Registered office address changed from 59 North Road Hertford SG14 1NE England to 28 Rochester Mews London NW1 9JB on 2022-01-07

View Document

04/01/224 January 2022 Registration of charge 126879000001, created on 2022-01-04

View Document

16/12/2116 December 2021 Registered office address changed from 28 Rochester Mews London NW1 9JB England to 59 North Road Hertford SG14 1NE on 2021-12-16

View Document

27/07/2127 July 2021 Cessation of Gabriel Findlay Hay as a person with significant control on 2020-11-13

View Document

27/07/2127 July 2021 Termination of appointment of Romell Lee Claxton as a director on 2021-07-27

View Document

27/07/2127 July 2021 Registered office address changed from 12 Hormead Road London W9 3NG England to 28 Rochester Mews London NW1 9JB on 2021-07-27

View Document

27/07/2127 July 2021 Cessation of Romell Lee Claxton as a person with significant control on 2021-07-12

View Document

27/07/2127 July 2021 Termination of appointment of Gabriel Findlay Hay as a director on 2021-07-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2022 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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