POP UP PROJECTS CIC

Company Documents

DateDescription
05/06/255 June 2025 NewStatement of affairs

View Document

13/05/2513 May 2025 Appointment of a voluntary liquidator

View Document

13/05/2513 May 2025 Resolutions

View Document

13/05/2513 May 2025 Registered office address changed from Seesaw Space 86 Princess Street Manchester M1 6NG England to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-05-13

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Notification of Priya Roshanlal Ghai as a person with significant control on 2024-04-01

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Memorandum and Articles of Association

View Document

17/06/2417 June 2024 Resolutions

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

15/04/2415 April 2024 Termination of appointment of Sarah Anne Satha as a director on 2023-11-01

View Document

15/04/2415 April 2024 Termination of appointment of Daveena Obiajulu Ogene as a director on 2023-12-07

View Document

28/03/2428 March 2024 Termination of appointment of Ruthine Burton as a director on 2023-11-11

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Statement of company's objects

View Document

09/10/239 October 2023 Memorandum and Articles of Association

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Statement of company's objects

View Document

18/09/2318 September 2023 Resolutions

View Document

18/08/2318 August 2023 Termination of appointment of Kiana Emtiaz as a secretary on 2023-08-14

View Document

18/08/2318 August 2023 Termination of appointment of Charlotte Eyre as a director on 2023-08-14

View Document

07/06/237 June 2023 Termination of appointment of Ben Caunter as a director on 2023-06-06

View Document

17/05/2317 May 2023 Termination of appointment of Dirk Bernhardt as a director on 2023-05-04

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

17/01/2317 January 2023 Appointment of Mrs Rachel Emily Boden as a director on 2023-01-16

View Document

16/01/2316 January 2023 Appointment of Ms Daveena Obiajulu Ogene as a director on 2023-01-16

View Document

16/01/2316 January 2023 Appointment of Ms Sarah Anne Satha as a director on 2023-01-13

View Document

13/01/2313 January 2023 Appointment of Ms Ruthine Burton as a director on 2023-01-13

View Document

13/01/2313 January 2023 Termination of appointment of Ruthine Burton as a secretary on 2023-01-13

View Document

13/01/2313 January 2023 Appointment of Miss Kiana Emtiaz as a secretary on 2023-01-13

View Document

13/01/2313 January 2023 Appointment of Ms Sarah Anne Satha as a secretary on 2023-01-13

View Document

13/01/2313 January 2023 Appointment of Ms Ruthine Burton as a secretary on 2023-01-13

View Document

13/01/2313 January 2023 Termination of appointment of Sarah Anne Satha as a secretary on 2023-01-13

View Document

09/11/229 November 2022 Termination of appointment of Pooja Roshanlal Ghai as a director on 2022-11-08

View Document

03/10/223 October 2022 Termination of appointment of John Lehal as a director on 2022-09-24

View Document

28/09/2228 September 2022 Termination of appointment of Lana Howard as a director on 2022-09-14

View Document

16/05/2216 May 2022 Director's details changed for Ms Charlotte Eyre on 2022-05-16

View Document

13/05/2213 May 2022 Termination of appointment of Cynthia Verna Davis as a director on 2022-05-11

View Document

13/05/2213 May 2022 Cessation of Cynthia Verna Davis as a person with significant control on 2022-05-11

View Document

13/05/2213 May 2022 Termination of appointment of Kirsty Fiona Falconer as a director on 2022-05-11

View Document

13/05/2213 May 2022 Termination of appointment of Gerard Smyth as a director on 2022-05-11

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-03-31

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MS MARLIN AKHTER

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYNTHIA VERNA DAVIS

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

11/02/1911 February 2019 CESSATION OF DANIEL JAMES ARNOLD AS A PSC

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL GARBUTT

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR LIZ CHAMBERLAIN

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MS POOJA GHAI

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MS CHARLOTTE EYRE

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR JOHN LEHAL

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MS CYNTHIA VERNA DAVIS

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED DIRK BERNHARDT

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL ARNOLD

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED LANA HOWARD

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED DANIEL JOHN GARBUTT

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED DR SUNEETI SINGH

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED DR LIZ CHAMBERLAIN

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED KIRSTY FIONA FALCONER

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANGEL DAHOUK

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MS MARIE-KATHERINE BRADFORD

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR ISABELLE VON WEBER

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 1 ST. PETERS ROAD PETERBOROUGH PE1 1YX ENGLAND

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM POP UP WORKSPACE UNIT 8 5-10 CORBRIDGE CRESCENT LONDON E2 9DS ENGLAND

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WALLACE

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED ISABELLE CAROLINE VON WEBER

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR SARWAT CHADDA

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BEIDAS

View Document

23/02/1623 February 2016 25/01/16 NO MEMBER LIST

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA FLORA BEIDAS / 23/02/2015

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL HAHN

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM FREE WORD CENTRE 60 FARRINGDON ROAD LONDON EC1R 3GA

View Document

04/03/154 March 2015 DIRECTOR APPOINTED ANGEL LINDA DAHOUK

View Document

04/03/154 March 2015 DIRECTOR APPOINTED SARWAT NAZIR CHADDA

View Document

25/02/1525 February 2015 25/01/15 NO MEMBER LIST

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED ANGEL LINDA DAHOUK

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR SARWAT NAZIR CHADDA

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY ABIGAIL NINKOVIC

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MS KATHLEEN FRANCES LORRAINE MACLEAN

View Document

04/02/144 February 2014 25/01/14 NO MEMBER LIST

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 25/01/13 NO MEMBER LIST

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR PATSY ISLES

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR DANIEL HAHN

View Document

27/11/1227 November 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/03/128 March 2012 25/01/12 NO MEMBER LIST

View Document

21/02/1221 February 2012 SECRETARY APPOINTED ABIGAIL TRASNA NINKOVIC

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED DANIEL JAMES ARNOLD

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR SHELINA PERMALLOO

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED ALEXANDRA FLORA BEIDAS

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED PATSY SYLVIA ISLES

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED SHELINA HEMMA PERMALLOO

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED DOUGLAS JAMES WALLACE

View Document

25/01/1125 January 2011 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