JUST ADD POPCORN LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Liquidators' statement of receipts and payments to 2024-12-04

View Document

23/01/2523 January 2025 Removal of liquidator by court order

View Document

23/01/2523 January 2025 Appointment of a voluntary liquidator

View Document

09/01/259 January 2025 Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2025-01-09

View Document

11/12/2311 December 2023 Registered office address changed from Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2023-12-11

View Document

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023 Appointment of a voluntary liquidator

View Document

11/12/2311 December 2023 Statement of affairs

View Document

04/12/234 December 2023 Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2023-12-04

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

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

View Accounts

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

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 17/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

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

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL BURGESS / 18/03/2014

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 COMPANY NAME CHANGED PPS AUDIO VISUAL LIMITED CERTIFICATE ISSUED ON 18/04/13

View Document

05/04/135 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/133 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 COMPANY NAME CHANGED YOUR INSTALLS LIMITED CERTIFICATE ISSUED ON 05/04/12

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD ENGLAND

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR KATE BURGESS

View Document

06/04/116 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

23/03/1023 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1023 March 2010 COMPANY NAME CHANGED NATURAL WRITERS LIMITED CERTIFICATE ISSUED ON 23/03/10

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR STUART PAUL BURGESS

View Document

18/03/1018 March 2010 18/03/10 STATEMENT OF CAPITAL GBP 100

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MRS KATE VERITY BURGESS

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOGAN

View Document

17/03/1017 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