POPUPSPACE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

01/03/221 March 2022 Registered office address changed from 18 Buckingham Close Bath Street Brighton BN1 3TW England to 74 74 Southdown House Somerhill Avenue Hove East Sussex BN3 1RW on 2022-03-01

View Document

01/03/221 March 2022 Registered office address changed from 74 74 Southdown House Somerhill Avenue Hove East Sussex BN3 1RW United Kingdom to 74 Southdown House Somerhill Avenue Hove East Sussex BN3 1RW on 2022-03-01

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM PANDORA NEW SALTS FARM ROAD SHOREHAM-BY-SEA WEST SUSSEX BN43 5FE

View Document

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

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

21/09/1321 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/04/131 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/12/122 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

21/06/1221 June 2012 21/06/12 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR LUKE JOBLING

View Document

12/03/1212 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 SAIL ADDRESS CHANGED FROM: 18 BUCKINGHAM CLOSE BATH STREET BRIGHTON EAST SUSSEX BN1 3TW ENGLAND

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 18 BUCKINGHAM CLOSE BATH STREET BRIGHTON EAST SUSSEX BN1 3TW ENGLAND

View Document

08/03/118 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND AMY CANN / 01/03/2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LUKE ADAM JOBLING / 01/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ADAM JOBLING / 01/03/2010

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 104A GLOUCESTER ROAD BRIGHTON EAST SUSSEX BN1 4AP

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROSALING CANN / 09/04/2008

View Document

06/03/086 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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