POP BISCUITS LTD

Company Documents

DateDescription
11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

18/03/2418 March 2024 Application to strike the company off the register

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

26/06/1926 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR AMY BRIDGES

View Document

11/01/1911 January 2019 CESSATION OF AMY NICOLA BRIDGES AS A PSC

View Document

23/12/1823 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MRS ANGIE ANNA HODGKINSON-DAY / 11/04/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGIE ANNA HODGKINSON-DAY / 11/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 4 OAKLEIGH AVENUE OAKLEIGH AVENUE BRISTOL BS5 9AR UNITED KINGDOM

View Document

30/03/1730 March 2017 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