POP-UP BANNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

07/02/247 February 2024 Registered office address changed from 52 High Street Burford Oxfordshire OX18 4QF England to Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA on 2024-02-07

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR JANET DE VILLIERS

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM BROADWELL HOUSE BROADWELL LECHLADE GLOUCESTERSHIRE GL7 3QS

View Document

22/02/1622 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/02/155 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/09/1325 September 2013 PREVEXT FROM 31/01/2013 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 112 HIGH STREET BURFORD OXFORDSHIRE OX18 4QJ

View Document

21/03/1321 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ADOPT ARTICLES 07/12/2012

View Document

31/12/1231 December 2012 07/12/12 STATEMENT OF CAPITAL GBP 9.00

View Document

13/04/1213 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1213 April 2012 COMPANY NAME CHANGED SGS NEWCO LIMITED CERTIFICATE ISSUED ON 13/04/12

View Document

24/01/1224 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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