THE POPESEYE STEAK HOUSE 3 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/04/2526 April 2025 | Director's details changed for Mr James Berry Hutchison Arnold on 2025-04-20 |
| 23/12/2423 December 2024 | Confirmation statement made on 2024-12-22 with no updates |
| 03/07/243 July 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with no updates |
| 18/07/2318 July 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/12/2228 December 2022 | Change of details for Ms Emma Antonia Mcalpine as a person with significant control on 2022-12-01 |
| 28/12/2228 December 2022 | Confirmation statement made on 2022-12-23 with no updates |
| 26/10/2226 October 2022 | Amended micro company accounts made up to 2021-12-31 |
| 27/09/2227 September 2022 | Micro company accounts made up to 2021-12-31 |
| 06/02/226 February 2022 | Change of details for Mr James Berry Hutchison Arnold as a person with significant control on 2019-01-01 |
| 06/02/226 February 2022 | Change of details for Mr James Berry Hutchison Arnold as a person with significant control on 2022-01-01 |
| 06/02/226 February 2022 | Notification of Emma Antonia Mcalpine as a person with significant control on 2019-01-01 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/12/2123 December 2021 | Confirmation statement made on 2021-12-23 with no updates |
| 27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 19/09/1919 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 19/09/1919 September 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 12/01/1912 January 2019 | 01/01/19 STATEMENT OF CAPITAL GBP 1 |
| 12/01/1912 January 2019 | DIRECTOR APPOINTED MS EMMA ANTONIA MCALPINE |
| 12/01/1912 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 29/09/1829 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 21/09/1721 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 12/06/1612 June 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
| 03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 7 COCKHALL CLOSE LITLINGTON ROYSTON HERTFORDSHIRE SG8 0RB |
| 18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 01/05/151 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
| 01/05/151 May 2015 | REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 4 HONITON MANSIONS FLOOD STREET LONDON SW3 5TU UNITED KINGDOM |
| 11/03/1511 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUTCHISON / 02/02/2015 |
| 16/12/1416 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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