LUPIN SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Previous accounting period shortened from 2021-06-30 to 2021-06-29 |
23/07/2123 July 2021 | Confirmation statement made on 2021-06-02 with updates |
22/07/2122 July 2021 | Change of details for Mr Gregory Deitch as a person with significant control on 2020-10-08 |
22/07/2122 July 2021 | Cessation of Michael Wolman as a person with significant control on 2020-10-08 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/06/219 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
29/10/2029 October 2020 | DIRECTOR APPOINTED MR GREGORY MARK DEITCH |
29/10/2029 October 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOLMAN |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
05/06/185 June 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL WOLMAN / 05/03/2018 |
14/03/1814 March 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL WOLMAN / 05/03/2018 |
13/03/1813 March 2018 | PSC'S CHANGE OF PARTICULARS / MR GREGORY DEITCH / 05/03/2018 |
06/03/186 March 2018 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 10/14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED |
07/11/177 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/09/1523 September 2015 | APPOINTMENT TERMINATED, DIRECTOR GREGORY DEITCH |
01/07/151 July 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/08/1320 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MARK DEITCH / 01/06/2013 |
20/08/1320 August 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
20/08/1320 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WOLMAN / 01/06/2013 |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/07/1230 July 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
17/04/1217 April 2012 | 05/03/12 STATEMENT OF CAPITAL GBP 100 |
10/04/1210 April 2012 | 27/02/12 STATEMENT OF CAPITAL GBP 92.5 |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/06/1124 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
28/02/1128 February 2011 | DIRECTOR APPOINTED MR GREGORY MARK DEITCH |
02/06/102 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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