PICK YOUR POISON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Micro company accounts made up to 2025-01-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/05/247 May 2024 Notification of Joshua Peter Harper as a person with significant control on 2024-01-29

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

07/05/247 May 2024 Withdrawal of a person with significant control statement on 2024-05-07

View Document

07/05/247 May 2024 Change of details for Mr Joshua Peter Harper as a person with significant control on 2024-01-29

View Document

07/05/247 May 2024 Cessation of Mr Joshua Peter Harper as a person with significant control on 2024-01-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Notification of a person with significant control statement

View Document

29/01/2429 January 2024 Notification of Mr Joshua Peter Harper as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Cessation of Jacqueline Ann Harper as a person with significant control on 2023-12-31

View Document

29/11/2329 November 2023 Termination of appointment of Jacqueline Ann Harper as a director on 2023-11-16

View Document

28/06/2328 June 2023 Micro company accounts made up to 2023-01-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Director's details changed for Mr Josh Peter Harper on 2022-01-01

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH PETER HARPER / 10/01/2019

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

02/03/202 March 2020 COMPANY NAME CHANGED ABSOLUTELY FABULOUS EVENTS LIMITED CERTIFICATE ISSUED ON 02/03/20

View Document

02/03/202 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

03/04/173 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/06/163 June 2016 DIRECTOR APPOINTED JOSHUA PETER HARPER

View Document

20/05/1620 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/02/1128 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN HARPER / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

07/05/087 May 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

01/02/041 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0223 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

28/01/0128 January 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED

View Document

08/05/008 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

19/02/9919 February 1999 EXEMPTION FROM APPOINTING AUDITORS 03/02/99

View Document

11/02/9911 February 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 EXEMPTION FROM APPOINTING AUDITORS 02/11/98

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 REGISTERED OFFICE CHANGED ON 17/02/98 FROM: CITY CLOISTERS 188/196 OLD STREET, LONDON EC1V 9FR

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

13/02/9813 February 1998 COMPANY NAME CHANGED ABSOLUTELEY FABULOUS EVENTS LIMI TED CERTIFICATE ISSUED ON 16/02/98

View Document

29/01/9829 January 1998 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