CUPID ENTERTAINMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/11/2510 November 2025 New | Amended total exemption full accounts made up to 2025-06-30 |
| 21/10/2521 October 2025 New | Registration of charge 126879000008, created on 2025-10-06 |
| 08/10/258 October 2025 New | Satisfaction of charge 126879000007 in full |
| 06/10/256 October 2025 New | Satisfaction of charge 126879000002 in full |
| 06/10/256 October 2025 New | Satisfaction of charge 126879000006 in full |
| 06/10/256 October 2025 New | Satisfaction of charge 126879000005 in full |
| 06/10/256 October 2025 New | Satisfaction of charge 126879000001 in full |
| 06/10/256 October 2025 New | Satisfaction of charge 126879000004 in full |
| 06/10/256 October 2025 New | Satisfaction of charge 126879000003 in full |
| 18/09/2518 September 2025 New | Total exemption full accounts made up to 2025-06-30 |
| 06/08/256 August 2025 | Confirmation statement made on 2025-06-21 with updates |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 24/09/2424 September 2024 | Director's details changed for Mr Geoff Edem Hall on 2022-08-04 |
| 22/08/2422 August 2024 | Registration of charge 126879000007, created on 2024-08-14 |
| 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 |
| 20/08/2420 August 2024 | Confirmation statement made on 2024-06-21 with no updates |
| 01/07/241 July 2024 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 30/06/2430 June 2024 | Amended total exemption full accounts made up to 2023-06-23 |
| 07/06/247 June 2024 | Micro company accounts made up to 2023-06-23 |
| 30/05/2430 May 2024 | Confirmation statement made on 2023-06-21 with updates |
| 16/10/2316 October 2023 | Registration of charge 126879000006, created on 2023-10-06 |
| 06/10/236 October 2023 | Registration of charge 126879000005, created on 2023-10-06 |
| 06/10/236 October 2023 | Registration of charge 126879000004, created on 2023-10-06 |
| 12/07/2312 July 2023 | Registration of charge 126879000003, created on 2023-07-07 |
| 11/07/2311 July 2023 | Registration of charge 126879000002, created on 2023-07-07 |
| 01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
| 01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
| 30/06/2330 June 2023 | Micro company accounts made up to 2022-06-30 |
| 23/06/2323 June 2023 | Annual accounts for year ending 23 Jun 2023 |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 27/01/2327 January 2023 | Compulsory strike-off action has been discontinued |
| 27/01/2327 January 2023 | Compulsory strike-off action has been discontinued |
| 26/01/2326 January 2023 | Confirmation statement made on 2022-06-21 with no updates |
| 25/01/2325 January 2023 | Termination of appointment of Romell Claxton as a director on 2023-01-14 |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 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 |
| 04/01/224 January 2022 | Registration of charge 126879000001, created on 2022-01-04 |
| 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 |
| 27/07/2127 July 2021 | Cessation of Gabriel Findlay Hay as a person with significant control on 2020-11-13 |
| 27/07/2127 July 2021 | Termination of appointment of Romell Lee Claxton as a director on 2021-07-27 |
| 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 |
| 27/07/2127 July 2021 | Cessation of Romell Lee Claxton as a person with significant control on 2021-07-12 |
| 27/07/2127 July 2021 | Termination of appointment of Gabriel Findlay Hay as a director on 2021-07-22 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 22/06/2022 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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