READIPOP LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

16/04/2516 April 2025 Registration of charge 048038380002, created on 2025-04-10

View Document

18/02/2518 February 2025 Appointment of Mr Aundre Goddard as a director on 2025-02-13

View Document

18/02/2518 February 2025 Appointment of Ms Katy Pike as a director on 2025-02-13

View Document

18/02/2518 February 2025 Appointment of Miss Rebecca Richardson as a director on 2025-02-13

View Document

14/02/2514 February 2025 Appointment of Mr Andrew Screen as a director on 2025-02-13

View Document

13/02/2513 February 2025 Appointment of Mr Michael Jacob as a director on 2024-12-12

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

25/07/2325 July 2023 Termination of appointment of Rosemary Phyllis Wiiliams as a director on 2023-07-19

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2228 February 2022 Termination of appointment of Melanie Goodwin Maxwell as a director on 2021-12-10

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Termination of appointment of Angela Cadogan as a director on 2021-07-07

View Document

23/07/2123 July 2021 Termination of appointment of Paul Collins as a director on 2021-07-07

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE NORRIS

View Document

07/12/187 December 2018 NOTIFICATION OF PSC STATEMENT ON 07/12/2018

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR KIRSTI WILSON

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN BARKS

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED CHRISTINE NORRIS

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED KIRSTI LEE WILSON

View Document

22/08/1622 August 2016 19/06/16 NO MEMBER LIST

View Document

15/06/1615 June 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

26/11/1526 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

25/06/1525 June 2015 19/06/15 NO MEMBER LIST

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR IAN BARKS

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER BLOOMFIELD

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR SUZANNE STALLARD

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, DIRECTOR CAMILLA MORRIS

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONNE

View Document

30/05/1530 May 2015 DIRECTOR APPOINTED MRS MELANIE GOODWIN MAXWELL

View Document

18/12/1418 December 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

22/07/1422 July 2014 19/06/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 19/06/13 NO MEMBER LIST

View Document

15/01/1315 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR WILLIAM DONNE

View Document

03/07/123 July 2012 19/06/12 NO MEMBER LIST

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARY GENIS

View Document

28/03/1228 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 19/06/11 NO MEMBER LIST

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MRS ROSEMARY PHYLLIS WIILIAMS

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 19/06/10 NO MEMBER LIST

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN GREAVES / 19/06/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CAMILLA MORRIS / 19/06/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE STALLARD / 19/06/2010

View Document

13/05/1013 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 ANNUAL RETURN MADE UP TO 19/06/09

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MR TIMOTHY JOHN GREAVES

View Document

14/01/0914 January 2009 ANNUAL RETURN MADE UP TO 19/06/08

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MS SUZANNE STALLARD

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP HOPKINS

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR RUSSELL ALSOP

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR GAVIN LOMBOS

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MS CAMILLA MORRIS

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MS MARY VENETIA GENIS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/10/0711 October 2007 ANNUAL RETURN MADE UP TO 19/06/07

View Document

28/02/0728 February 2007 ANNUAL RETURN MADE UP TO 19/06/06

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/09/0515 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 ANNUAL RETURN MADE UP TO 19/06/05

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 ANNUAL RETURN MADE UP TO 19/06/04

View Document

10/07/0410 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/033 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 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