POPPY DESIGN & GRAPHICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 13/03/2513 March 2025 | Confirmation statement made on 2025-03-06 with no updates | 
| 18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-06 with no updates | 
| 18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 15/03/2315 March 2023 | Confirmation statement made on 2023-03-06 with no updates | 
| 21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 | 
| 05/04/225 April 2022 | Registered office address changed from 124 Forbeshill Forres Moray IV36 1JL Scotland to 134 Forbeshill Forres IV36 1JL on 2022-04-05 | 
| 04/04/224 April 2022 | Registered office address changed from 51 Dunbar Street Burghead Elgin Morayshire IV30 5XQ to 124 Forbeshill Forres Moray IV36 1JL on 2022-04-04 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 15/12/2115 December 2021 | Micro company 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 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES | 
| 17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES | 
| 10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES | 
| 19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 19/03/1719 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | 
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 03/04/163 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 10/04/1510 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders | 
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 03/04/143 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders | 
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 08/04/138 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders | 
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 20/07/1220 July 2012 | REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 5 THE POPLARS EASTER BUTHILL ROSEISLE ELGIN MORAY IV30 8XN | 
| 10/04/1210 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 05/04/115 April 2011 | Annual return made up to 15 March 2011 with full list of shareholders | 
| 30/01/1130 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE MACRAE / 30/01/2010 | 
| 27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 07/04/107 April 2010 | Annual return made up to 15 March 2010 with full list of shareholders | 
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MACRAE / 12/02/2010 | 
| 07/04/107 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / IAN CHARLISH / 12/02/2010 | 
| 16/02/1016 February 2010 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM THE BUNGALOW WESTMAINS LUMPHANAN BANCHORY ABERDEENSHIRE AB31 4QT | 
| 30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 11/08/0911 August 2009 | REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 1 CHARLESTON COTTAGES STATION SQUARE ABOYNE ABERDEENSHIRE AB34 5HX | 
| 03/04/093 April 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | 
| 21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 03/04/083 April 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | 
| 10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 27/03/0727 March 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | 
| 15/03/0615 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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