DUNI POPPIES LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-08-17 with updates

View Document

17/09/2517 September 2025 NewChange of details for Poppies Europe Holdings Limited as a person with significant control on 2025-08-01

View Document

28/08/2528 August 2025 NewSatisfaction of charge 071912490008 in full

View Document

01/08/251 August 2025 Certificate of change of name

View Document

12/02/2512 February 2025 Appointment of Mr Michael Von Den Benken as a director on 2025-01-31

View Document

11/02/2511 February 2025 Termination of appointment of Armindo Marques as a director on 2025-01-31

View Document

11/02/2511 February 2025 Termination of appointment of Anthony Gerard Pye as a director on 2025-01-31

View Document

11/02/2511 February 2025 Termination of appointment of Axel Dehy as a director on 2025-01-31

View Document

11/02/2511 February 2025 Appointment of Mr Robert Thorniley as a secretary on 2025-01-31

View Document

11/02/2511 February 2025 Appointment of Mr Magnus Carlsson as a director on 2025-01-31

View Document

11/02/2511 February 2025 Appointment of Mr Franck Bancarel as a director on 2025-01-31

View Document

11/02/2511 February 2025 Termination of appointment of Masoud Khadem-Ahmadabadi as a director on 2025-01-31

View Document

10/02/2510 February 2025 Satisfaction of charge 4 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 071912490015 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 071912490011 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 071912490006 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 071912490007 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 071912490009 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 071912490010 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 071912490012 in full

View Document

29/01/2529 January 2025 Resolutions

View Document

28/01/2528 January 2025 Change of share class name or designation

View Document

28/01/2528 January 2025 Particulars of variation of rights attached to shares

View Document

10/01/2510 January 2025 Second filing for the notification of Poppies Europe Holdings Limited as a person with significant control

View Document

05/12/245 December 2024 Cessation of Papavere Holdings Limited as a person with significant control on 2024-12-05

View Document

05/12/245 December 2024 Notification of Papavere Europe Holdings Limited as a person with significant control on 2024-12-05

View Document

04/12/244 December 2024 Notification of Papavere Holdings Limited as a person with significant control on 2024-12-04

View Document

04/12/244 December 2024 Cessation of Papavere Limited as a person with significant control on 2024-12-04

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

10/10/2310 October 2023 Notification of Papavere Limited as a person with significant control on 2023-10-06

View Document

10/10/2310 October 2023 Cessation of Masoud Khadem-Ahmadabadi as a person with significant control on 2023-10-06

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

13/10/2213 October 2022 Satisfaction of charge 071912490014 in full

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-16 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071912490015

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071912490013

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071912490014

View Document

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071912490013

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071912490012

View Document

09/07/189 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071912490011

View Document

09/07/189 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071912490009

View Document

09/07/189 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071912490010

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 30/06/17 STATEMENT OF CAPITAL GBP 2215.3

View Document

02/08/172 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR ROBERT THORNILEY

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR JOHN-SIMON FEARNS

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARMINDO MARQUES / 16/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MASOUD KHADEM-AHMADABADI / 16/03/2017

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERARD PYE / 16/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL DEHY / 16/03/2017

View Document

19/12/1619 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/11/1630 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071912490005

View Document

26/08/1626 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071912490008

View Document

16/08/1616 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071912490006

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071912490007

View Document

31/05/1631 May 2016 ADOPT ARTICLES 15/04/2016

View Document

05/05/165 May 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual return made up to 17 March 2015 with full list of shareholders

View Document

07/10/157 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071912490005

View Document

20/05/1520 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/04/158 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM GROVE HOUSE 774-780 WILMSLOW ROAD MANCHESTER GREATER MANCHESTER M20 2DR

View Document

26/09/1426 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR ARMINDO MARQUES

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR AXEL DEHY

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERARD PYE / 01/12/2013

View Document

28/08/1328 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

21/03/1321 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/12/1211 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/11/127 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MASOUD KHADEM-AHMADABADI / 01/01/2011

View Document

10/04/1210 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/03/1121 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

25/08/1025 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/07/1015 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR ANTHONY GERARD PYE

View Document

16/03/1016 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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