POPPYS LOCUMS LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

28/07/2428 July 2024 Application to strike the company off the register

View Document

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

10/05/2310 May 2023 Registered office address changed from C/O Waite & Hartley 66 North Street Wetherby LS22 6NR United Kingdom to Malcolm Jones & Co Llp Allerton Hill Chapel Allerton Leeds LS7 3QB on 2023-05-10

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/02/2227 February 2022 Confirmation statement made on 2022-02-27 with updates

View Document

13/02/2213 February 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

13/02/2213 February 2022 Change of details for Miss Antonia Jane Schlesinger as a person with significant control on 2022-02-04

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

07/02/227 February 2022 Certificate of change of name

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

22/10/2122 October 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

01/11/191 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

19/10/1819 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

15/07/1815 July 2018 PSC'S CHANGE OF PARTICULARS / MRS ANTONIA JANE HARTLEY / 15/07/2018

View Document

15/07/1815 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTONIA JANE HARTLEY / 15/07/2018

View Document

13/07/1813 July 2018 13/07/18 STATEMENT OF CAPITAL GBP 200

View Document

26/09/1726 September 2017 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