MIKE AND SAM'S POP UP LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

13/02/2513 February 2025 Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN England to St John's Chambers Love Street Chester CH1 1QY on 2025-02-13

View Document

10/02/2510 February 2025 Current accounting period extended from 2024-08-31 to 2025-02-28

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

05/05/235 May 2023 Certificate of change of name

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/02/2327 February 2023 Registered office address changed from Indemnity House 131 Main Road Broughton Chester Flintshire CH4 0NR to St Johns Chambers Love Street Chester CH1 1QN on 2023-02-27

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

25/01/2125 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

25/10/1925 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

08/03/198 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/11/1827 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR STUART LEE

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

04/01/184 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

04/12/164 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, SECRETARY SIMON BRAY

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR STUART JOHN LEE

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BRAY

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/156 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 SAIL ADDRESS CHANGED FROM: COACH HOUSE FARM LONG STREET FOSTON GRANTHAM LINCOLNSHIRE NG32 2LD ENGLAND

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/08/148 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

08/08/148 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 SAIL ADDRESS CREATED

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/08/1313 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS CHARD / 01/05/2013

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MOORE

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/08/1112 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/05/1119 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 2 CROWN LANE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4SU

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES MOORE / 02/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR MICHAEL FRANCIS CHARD

View Document

17/02/1017 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENDRICK

View Document

10/08/0910 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

28/08/0728 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

21/01/0421 January 2004 NC INC ALREADY ADJUSTED 18/12/03

View Document

09/01/049 January 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 £ NC 100/1000 18/12/0

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

07/09/037 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 NEW SECRETARY APPOINTED

View Document

08/09/028 September 2002 SECRETARY RESIGNED

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/0128 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0127 August 2001 COMPANY NAME CHANGED BURNTIMES LIMITED CERTIFICATE ISSUED ON 24/08/01

View Document

23/08/0123 August 2001 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 REGISTERED OFFICE CHANGED ON 23/08/01 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

02/08/012 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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