AT THE POP LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Appointment of a voluntary liquidator

View Document

20/03/2520 March 2025 Resolutions

View Document

20/03/2520 March 2025 Statement of affairs

View Document

20/03/2520 March 2025 Registered office address changed from 19-21 Middle Row Stevenage Hertfordshire SG1 3AW England to 311 High Road Loughton Essex IG10 1AH on 2025-03-20

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW England to 19-21 Middle Row Stevenage Hertfordshire SG1 3AW on 2021-08-02

View Document

06/07/216 July 2021 Director's details changed for Mrs Michelle Kathryn Morgan on 2021-07-06

View Document

06/07/216 July 2021 Director's details changed for Mr David Morgan on 2021-07-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MORGAN / 07/05/2019

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID MORGAN / 07/05/2019

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID MORGAN / 07/05/2019

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE KATHRYN MORGAN / 07/05/2019

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 THE SUM OF £99 BEING PART OF THE RESERVES OF THE COMPANY BE CAPITALISED . 12/04/2017

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MRS MICHELLE KATHRYN MORGAN

View Document

05/05/175 May 2017 12/04/17 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM OFFICE 5 THE CHANTRY HADHAM ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 2QR

View Document

06/01/156 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

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

View Document

12/12/1212 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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