POPIMAR CONSULTANCY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
12/09/2512 September 2025 New | Compulsory strike-off action has been discontinued |
12/09/2512 September 2025 New | Application to strike the company off the register |
12/09/2512 September 2025 New | Compulsory strike-off action has been discontinued |
11/09/2511 September 2025 New | Accounts for a dormant company made up to 2024-08-31 |
19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
24/09/2424 September 2024 | Confirmation statement made on 2024-08-24 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/05/2430 May 2024 | Registered office address changed from 869 High Road London N12 8QA England to The Burrows Wing 4, Warrenwood Kentish Lane Brookmans Park Hertfordshire AL9 6JQ on 2024-05-30 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-08-31 |
15/09/2315 September 2023 | Confirmation statement made on 2023-08-24 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
25/08/2325 August 2023 | Total exemption full accounts made up to 2022-08-31 |
23/11/2223 November 2022 | Compulsory strike-off action has been discontinued |
23/11/2223 November 2022 | Compulsory strike-off action has been discontinued |
22/11/2222 November 2022 | Confirmation statement made on 2022-08-24 with no updates |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
08/02/228 February 2022 | Director's details changed for Mrs Martha Joanne Stephenson on 2022-02-08 |
08/02/228 February 2022 | Change of details for Mrs Martha Joanne Stephenson as a person with significant control on 2022-02-08 |
08/02/228 February 2022 | Registered office address changed from Westrick House 64B Aldermans Hill Palmers Green London N13 4PP England to 869 High Road London N12 8QA on 2022-02-08 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/05/2131 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
10/09/1910 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTHA JOANNE STEPHENSON / 04/09/2018 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
01/09/171 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS MARTHA JOANNE STEPHENSON / 02/05/2017 |
01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM UNIT 2, 6 LODGE DRIVE PALMERS GREEN LONDON N13 5LB |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
13/11/1513 November 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
29/08/1429 August 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
25/02/1425 February 2014 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 495 GREEN LANES PALMERS GREEN LONDON N13 4BS UNITED KINGDOM |
17/09/1317 September 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
03/09/123 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
29/08/1229 August 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
24/08/1124 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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