LUPUS MUSIC CO.LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/11/2413 November 2024 Appointment of Mr James Tara Morrison as a director on 2024-10-31

View Document

13/11/2413 November 2024 Appointment of Mrs Karina Sophie Audeh as a director on 2024-10-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-06-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

01/02/231 February 2023 Satisfaction of charge 1 in full

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

06/04/226 April 2022 Micro company accounts made up to 2021-06-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MRS GRETA MAE MORRISON / 07/08/2018

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR GRETA MORRISON

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MRS CORA ELAINE BARNES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/11/154 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/10/1430 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/12/1323 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/01/1318 January 2013 Annual return made up to 19 October 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRETA MAE MORRISON / 19/10/2011

View Document

09/12/119 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/10/1027 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/11/0911 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED GRETA MAE MORRISON

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR BRYAN MORRISON

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: NO. 1 STAR STREET LONDON W2 1QD

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

02/05/992 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

08/01/978 January 1997 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/11/951 November 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

07/10/917 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

07/05/917 May 1991 RETURN MADE UP TO 19/10/90; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

16/10/9016 October 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

01/11/891 November 1989 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

18/05/8918 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 REGISTERED OFFICE CHANGED ON 13/07/88 FROM: FLAT 3 1 HYDE PARK PLACE LONDON W2 2LH

View Document

12/04/8812 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

08/07/878 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

25/06/8625 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/84

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