POPPINGSTONE LTD

Company Documents

DateDescription
12/09/2512 September 2025 Registered office address changed from C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland to 9 Herald Avenue Glasgow G13 2DW on 2025-09-12

View Document

19/06/2519 June 2025 Resolutions

View Document

18/06/2518 June 2025 Administrative restoration application

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2023-06-29

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2024-06-29

View Document

12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-29

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-29

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

25/06/1925 June 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM C/O COOK & CO, SUITE 525 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ UNITED KINGDOM

View Document

04/09/184 September 2018 Registered office address changed from , C/O Cook & Co, Suite 525 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ, United Kingdom to C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA on 2018-09-04

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/12/1722 December 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

15/08/1615 August 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

28/04/1628 April 2016 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