PENGE AND POPLAR LTD

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

30/12/2330 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-03-22 with updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-03-31

View Document

09/05/239 May 2023 Change of details for Mr Edward James Ruffett as a person with significant control on 2023-03-22

View Document

06/05/236 May 2023 Change of details for Mr James Tack as a person with significant control on 2023-03-22

View Document

06/05/236 May 2023 Cessation of James Tack as a person with significant control on 2023-03-22

View Document

06/05/236 May 2023 Termination of appointment of James Tack as a director on 2023-03-22

View Document

06/05/236 May 2023 Change of details for Mr Edward James Ruffet as a person with significant control on 2023-03-22

View Document

06/05/236 May 2023 Director's details changed for Mr James Tack on 2023-03-22

View Document

06/05/236 May 2023 Director's details changed for Mr Edward James Ruffett on 2023-03-22

View Document

26/04/2326 April 2023 Appointment of Mr Edward James Ruffett as a director on 2020-03-25

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

13/03/2313 March 2023 Change of details for Mr James Tack as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Change of details for Mr Edward James Ruffet as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Director's details changed for Mr James Tack on 2023-03-13

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 Registered office address changed from Office 4, 21 Knightsbridge London SW1X 7LY England to 5 Market Place London SE16 3UQ on 2023-01-17

View Document

05/04/225 April 2022 Director's details changed for Mr James Tack on 2022-04-05

View Document

05/04/225 April 2022 Change of details for Mr James Tack as a person with significant control on 2022-04-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2025 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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