POPCORN GROUP LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
| 12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 05/08/245 August 2024 | Registered office address changed from 6 Cobb Street London E1 7LB England to 7 Savoy Court London WC2R 0EX on 2024-08-05 |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/03/2415 March 2024 | Appointment of Mr Alan Alexander Ritchie as a secretary on 2024-03-14 |
| 14/03/2414 March 2024 | Termination of appointment of Thomas Jack Keating as a secretary on 2024-03-14 |
| 28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 25/10/2325 October 2023 | Appointment of Mr Thomas Jack Keating as a secretary on 2023-10-25 |
| 25/10/2325 October 2023 | Termination of appointment of Anna Jane Lewis as a secretary on 2023-10-25 |
| 14/04/2314 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 20/09/2220 September 2022 | Appointment of Miss Anna Jane Lewis as a secretary on 2022-09-20 |
| 20/09/2220 September 2022 | Termination of appointment of Sally Anne Holder as a secretary on 2022-09-20 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/02/222 February 2022 | Registered office address changed from Unit 412, Coppergate House, 10 Whites Row London E1 7NF England to 6 Cobb Street London E1 7LB on 2022-02-02 |
| 16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/12/2021 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 21/10/1921 October 2019 | REGISTERED OFFICE CHANGED ON 21/10/2019 FROM UNIT 412, COPPERGATE HOUSE, 16 WHITES ROW LONDON E1 7NF ENGLAND |
| 21/10/1921 October 2019 | REGISTERED OFFICE CHANGED ON 21/10/2019 FROM UNIT 412 COPPERGATE HOUSE 16 BRUNE STREET LONDON E1 7NJ ENGLAND |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 02/01/192 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 17/05/1817 May 2018 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM COPPERGATE HOUSE, 16 BRUNE STREET LONDON E1 7NJ ENGLAND |
| 13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 30/01/1830 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JONATHAN COLBERT / 29/01/2018 |
| 30/01/1830 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE COLBERT / 29/01/2018 |
| 19/09/1719 September 2017 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM LJ PARTNERSHIP 9 CLIFFORD STREET LONDON W1S 2FT ENGLAND |
| 19/09/1719 September 2017 | CURRSHO FROM 31/05/2018 TO 31/03/2018 |
| 19/09/1719 September 2017 | SECRETARY APPOINTED MS SALLY ANNE HOLDER |
| 19/09/1719 September 2017 | APPOINTMENT TERMINATED, SECRETARY CHARLES FILMER |
| 27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 15/11/1615 November 2016 | REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 2ND FLOOR, MKA HOUSE 36 KING STREET MAIDENHEAD BERKSHIRE SL6 1NA ENGLAND |
| 03/06/163 June 2016 | 09/05/16 STATEMENT OF CAPITAL GBP 2 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 17/05/1617 May 2016 | DIRECTOR APPOINTED PHILIP JONATHAN COLBERT |
| 06/05/166 May 2016 | COMPANY NAME CHANGED HUMPTY DUMPTY PUBLISHING LIMITED CERTIFICATE ISSUED ON 06/05/16 |
| 05/05/165 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
| 18/03/1618 March 2016 | REGISTERED OFFICE CHANGED ON 18/03/2016 FROM C/O UNICORN ADMINISTRATION LIMITED 2ND FLOOR, MKA HOUSE 36 KING STREET MAIDENHEAD BERKSHIRE SL6 1NA |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 14/05/1514 May 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
| 27/02/1527 February 2015 | 31/05/14 TOTAL EXEMPTION FULL |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 08/05/148 May 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
| 13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 09/09/139 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE BOULAY-GOLDSMITH / 22/04/2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 02/05/132 May 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
| 16/05/1216 May 2012 | CURREXT FROM 30/04/2013 TO 31/05/2013 |
| 13/04/1213 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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