THE POP-UP HOTEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Change of details for Mr Mark John Sorrill as a person with significant control on 2025-07-20

View Document

28/07/2528 July 2025 Notification of Victoria Sorrill as a person with significant control on 2025-07-20

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM SWALLOW BARN LAMBEST MENHENIOT LISKEARD PL14 3RE ENGLAND

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM SUITE 6, BEAUMONT BUILDINGS WOODLANDS ROAD MERE WARMINSTER WILTSHIRE BA12 6BT ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

15/01/1815 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067949750001

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM UNIT B AND C WOODSIDE COURT BUSINESS PARK DAIRY HOUSE YARD SPARKFORD YEOVIL SOMERSET BA22 7LH

View Document

21/01/1621 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/02/1518 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM WHITE COTTAGE COURTYARD 6 MAGDALENE STREET GLASTONBURY SOMERSET BA6 9EH ENGLAND

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER EX1 3QS

View Document

05/02/145 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL THRESHER

View Document

25/10/1325 October 2013 PREVEXT FROM 31/01/2013 TO 31/07/2013

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA SORRILL

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR PAUL JAMES THRESHER

View Document

09/04/139 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA SELINA SORRILL / 14/02/2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN SORRILL / 14/02/2013

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 37 CHAMBERLAIN STREET WELLS SOMERSET BA5 2PQ UNITED KINGDOM

View Document

24/01/1324 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/05/1217 May 2012 COMPANY NAME CHANGED ABODE DESIGN WORKS LIMITED CERTIFICATE ISSUED ON 17/05/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN SORRILL / 19/11/2011

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA SELINA SORRILL / 19/11/2011

View Document

26/01/1226 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/119 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 26 HIGH STREET STREET SOMERSET BA16 0EB

View Document

19/01/1019 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA SELINA SORRILL / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN SORRILL / 19/01/2010

View Document

19/01/0919 January 2009 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