POP-UP PRODUCTS HOLDINGS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewNotification of Pop Up Holdings Ltd as a person with significant control on 2016-04-06

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

12/10/2312 October 2023 Appointment of Mrs Petrina Helen Blomeley as a director on 2023-05-01

View Document

12/10/2312 October 2023 Appointment of Mrs Sylvia Margaret Woodger as a director on 2023-05-01

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Withdrawal of a person with significant control statement on 2023-02-10

View Document

10/02/2310 February 2023 Notification of Pop-Up Holdings Ltd as a person with significant control on 2023-01-10

View Document

13/01/2313 January 2023 Termination of appointment of Paul John Gallacher as a director on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Registered office address changed from Unit E1 Tenth Avenue Deeside Industrial Park Deeside Clwyd CH5 2UA to Unit E1 Tenth Avenue Deeside Industrial Park Deeside Flintshire CH5 2UA on 2021-11-30

View Document

30/11/2130 November 2021 Secretary's details changed for Mr Adrian Geraint Blomeley on 2021-11-30

View Document

30/11/2130 November 2021 Director's details changed for Nigel William Taylor Woodger on 2021-11-30

View Document

30/11/2130 November 2021 Director's details changed for Mr Paul John Gallacher on 2021-11-30

View Document

30/11/2130 November 2021 Director's details changed for Mr Adrian Geraint Blomeley on 2021-11-30

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/12/1522 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1319 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 2 DEESIDE POINT TENTH AVENUE DEESIDE INDUSTRIAL PARK DEESIDE CLWYD CH5 2UA UNITED KINGDOM

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GERAINT BLOMELEY / 22/02/2010

View Document

03/03/103 March 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN GALLACHER / 22/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM TAYLOR WOODGER / 22/02/2010

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CARR

View Document

19/02/0919 February 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM FOURTH AVENUE DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2NR

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

12/03/0712 March 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 SHARES AGREEMENT OTC

View Document

24/10/0624 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0612 October 2006 COMPANY NAME CHANGED INHOCO 3290 LIMITED CERTIFICATE ISSUED ON 12/10/06

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 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