POP CASTING LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Termination of appointment of Kate Eleanor Mclaughlin as a director on 2022-03-01

View Document

25/02/2225 February 2022 Change of details for Pop Global Limited as a person with significant control on 2022-02-23

View Document

25/02/2225 February 2022 Change of details for Pop Global Limited as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Registered office address changed from 1 Ashley Road 3rd Floor Altrincham Cheshire WA14 2DT United Kingdom to 1 Ashley Road Ashley Road 3rd Floor Altrincham WA14 2DT on 2022-02-23

View Document

23/02/2223 February 2022 Change of details for Pop Global Limited as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Registered office address changed from 1 Ashley Road Ashley Road 3rd Floor Altrincham WA14 2DT England to 1 Ashley Road 3rd Floor Altrincham Cheshire WA14 2DT on 2022-02-23

View Document

22/12/2122 December 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

06/12/216 December 2021 Accounts for a small company made up to 2020-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

08/07/218 July 2021 Registered office address changed from Tea Building 56 Shoreditch High Street London E1 6JJ England to 1 Ashley Road 3rd Floor Altrincham Cheshire WA14 2DT on 2021-07-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / POP GLOBAL LIMITED / 26/10/2018

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 6 ELDER STREET LONDON E1 6BT ENGLAND

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MS CHLOE CHESTERTON

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM THE PRINT HOUSE 18 ASHWIN STREET LONDON E8 3DL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 5 MANDARIN WHARF 72-74 DE BEAUVOIR CRESCENT LONDON N1 5SB UNITED KINGDOM

View Document

25/06/1525 June 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

14/11/1414 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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