POPCORN GROUP LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Appointment of Mr Alan Alexander Ritchie as a secretary on 2024-03-14

View Document

14/03/2414 March 2024 Termination of appointment of Thomas Jack Keating as a secretary on 2024-03-14

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Appointment of Mr Thomas Jack Keating as a secretary on 2023-10-25

View Document

25/10/2325 October 2023 Termination of appointment of Anna Jane Lewis as a secretary on 2023-10-25

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Appointment of Miss Anna Jane Lewis as a secretary on 2022-09-20

View Document

20/09/2220 September 2022 Termination of appointment of Sally Anne Holder as a secretary on 2022-09-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM UNIT 412, COPPERGATE HOUSE, 16 WHITES ROW LONDON E1 7NF ENGLAND

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM UNIT 412 COPPERGATE HOUSE 16 BRUNE STREET LONDON E1 7NJ ENGLAND

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM COPPERGATE HOUSE, 16 BRUNE STREET LONDON E1 7NJ ENGLAND

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JONATHAN COLBERT / 29/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE COLBERT / 29/01/2018

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM LJ PARTNERSHIP 9 CLIFFORD STREET LONDON W1S 2FT ENGLAND

View Document

19/09/1719 September 2017 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

19/09/1719 September 2017 SECRETARY APPOINTED MS SALLY ANNE HOLDER

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, SECRETARY CHARLES FILMER

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Document

03/06/163 June 2016 09/05/16 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

17/05/1617 May 2016 DIRECTOR APPOINTED PHILIP JONATHAN COLBERT

View Document

06/05/166 May 2016 COMPANY NAME CHANGED HUMPTY DUMPTY PUBLISHING LIMITED CERTIFICATE ISSUED ON 06/05/16

View Document

05/05/165 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

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

View Document

29/02/1629 February 2016 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

14/05/1514 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/05/148 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE BOULAY-GOLDSMITH / 22/04/2013

View Document

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

View Accounts

02/05/132 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

16/05/1216 May 2012 CURREXT FROM 30/04/2013 TO 31/05/2013

View Document

13/04/1213 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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