POP TWO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

02/11/242 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

01/11/241 November 2024 Registered office address changed from 10 John Gresty Drive Willaston Nantwich CW5 6RH England to 78 Wistaston Road Willaston Nantwich CW5 6QL on 2024-11-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Registered office address changed from 21 Church Road Parkstone Poole Dorset BH14 8UF to 10 John Gresty Drive Willaston Nantwich CW5 6RH on 2024-01-30

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

26/10/2226 October 2022 Termination of appointment of Philip John Sambrook as a director on 2022-10-25

View Document

21/10/2221 October 2022 Change of details for Mrs Joanna Sambrook as a person with significant control on 2016-08-24

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-20 with updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/08/2011 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNA SAMBROOK / 24/08/2016

View Document

21/12/1921 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

01/11/181 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA SAMBROOK / 24/08/2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA SAMBROOK / 24/08/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA SAMBROOK / 09/02/2015

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP SAMBROOK

View Document

18/04/1218 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/04/109 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN SAMBROOK / 02/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SAMBROOK / 02/04/2010

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY JOHN MCLARTY

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SAMBROOK / 07/04/2007

View Document

14/04/0914 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR APPOINTED PHILIP JOHN SAMBROOK

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 40 TALBOT WAY, STAPELEY NANTWICH CHESHIRE CW5 7RQ

View Document

02/04/072 April 2007 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