IMPROBABLE
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Confirmation statement made on 2025-06-07 with no updates |
10/06/2510 June 2025 New | Appointment of Mrs Heather Davenport as a director on 2025-06-01 |
03/01/253 January 2025 | Total exemption full accounts made up to 2024-03-31 |
13/08/2413 August 2024 | Termination of appointment of Griselda Rose Bourne as a director on 2024-08-13 |
25/06/2425 June 2024 | Appointment of Ms Neha Idnani as a director on 2024-06-14 |
20/06/2420 June 2024 | Appointment of Ms Helen Anglim as a director on 2024-06-08 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
13/06/2413 June 2024 | Appointment of Mr Syed Yusuf Ali Subzposh as a director on 2024-06-04 |
12/06/2412 June 2024 | Termination of appointment of Philip Brian Clarke as a director on 2024-06-04 |
12/06/2412 June 2024 | Termination of appointment of Natasha Mary-Louise Freedman as a director on 2024-06-04 |
12/06/2412 June 2024 | Appointment of Ms Erica Jane Whyman as a director on 2024-06-04 |
10/05/2410 May 2024 | Registered office address changed from Pophub Leicester Square 41 Whitcomb Street London WC2H 7DT England to Bore Place Bore Place Road Chiddingstone Edenbridge TN8 7AR on 2024-05-10 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/07/2318 July 2023 | Secretary's details changed for Ms Ellie Claughton on 2023-07-18 |
18/07/2318 July 2023 | Appointment of Francoise Girard as a director on 2022-12-01 |
18/07/2318 July 2023 | Appointment of Benjamin Seng-Loong Yeoh as a director on 2022-08-03 |
18/07/2318 July 2023 | Appointment of Ms Ellie Claughton as a secretary on 2023-07-17 |
18/07/2318 July 2023 | Appointment of Patrick Handley as a director on 2023-03-14 |
12/07/2312 July 2023 | Appointment of Mrs Kathryn Amy Bilyard as a secretary on 2023-07-01 |
12/07/2312 July 2023 | Termination of appointment of Victoria Grace as a secretary on 2023-07-01 |
12/07/2312 July 2023 | Termination of appointment of David Gary Knott as a director on 2023-07-01 |
12/07/2312 July 2023 | Termination of appointment of Paul Rees Lewis Anderson as a director on 2023-07-01 |
12/07/2312 July 2023 | Confirmation statement made on 2023-06-07 with no updates |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-03-31 |
29/04/2229 April 2022 | Termination of appointment of Christopher Sandhu as a director on 2022-04-29 |
14/01/2214 January 2022 | Termination of appointment of Simon Minty as a director on 2022-01-13 |
27/10/2127 October 2021 | Termination of appointment of Clair Chamberlain as a director on 2021-10-26 |
06/07/216 July 2021 | Appointment of Mr Ben Qasim Monks as a secretary on 2021-06-28 |
06/07/216 July 2021 | Termination of appointment of Nicholas James David Sweeting as a secretary on 2021-06-28 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
04/01/194 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
10/04/1810 April 2018 | DIRECTOR APPOINTED MRS GRISELDA ROSE BOURNE |
30/01/1830 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ANNA JAMESON |
30/01/1830 January 2018 | APPOINTMENT TERMINATED, DIRECTOR VICKI AMEDUME |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
11/01/1711 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
17/09/1617 September 2016 | DIRECTOR APPOINTED MR CHRISTOPHER SANDHU |
13/06/1613 June 2016 | DIRECTOR APPOINTED MS VICTORIA AMEDUME |
13/06/1613 June 2016 | 07/06/16 NO MEMBER LIST |
17/12/1517 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
19/11/1519 November 2015 | DIRECTOR APPOINTED MRS CLAIR CHAMBERLAIN |
30/06/1530 June 2015 | 07/06/15 NO MEMBER LIST |
12/06/1512 June 2015 | REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 318 CANTERBURY COURT 1-3 BRIXTON ROAD LONDON SW9 6DE |
16/12/1416 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
04/12/144 December 2014 | DIRECTOR APPOINTED MS ELSPETH MURRAY |
18/06/1418 June 2014 | 07/06/14 NO MEMBER LIST |
18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA JAMESON SILMAN / 17/06/2014 |
28/04/1428 April 2014 | DIRECTOR APPOINTED ANNA JAMESON SILMAN |
05/12/135 December 2013 | CURRSHO FROM 30/06/2014 TO 31/03/2014 |
05/12/135 December 2013 | REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 4TH FLOOR 43 ALDWYCH LONDON WC2B 4DN |
07/06/137 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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