POP CASTING LIMITED
Company Documents
Date | Description |
---|---|
01/03/221 March 2022 | Termination of appointment of Kate Eleanor Mclaughlin as a director on 2022-03-01 |
25/02/2225 February 2022 | Change of details for Pop Global Limited as a person with significant control on 2022-02-23 |
25/02/2225 February 2022 | Change of details for Pop Global Limited as a person with significant control on 2022-02-23 |
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 |
23/02/2223 February 2022 | Change of details for Pop Global Limited as a person with significant control on 2022-02-23 |
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 |
22/12/2122 December 2021 | Current accounting period extended from 2021-12-31 to 2022-03-31 |
06/12/216 December 2021 | Accounts for a small company made up to 2020-12-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
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 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/03/1914 March 2019 | PSC'S CHANGE OF PARTICULARS / POP GLOBAL LIMITED / 26/10/2018 |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
26/10/1826 October 2018 | REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 6 ELDER STREET LONDON E1 6BT ENGLAND |
26/10/1826 October 2018 | DIRECTOR APPOINTED MS CHLOE CHESTERTON |
04/10/184 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | REGISTERED OFFICE CHANGED ON 05/01/2018 FROM THE PRINT HOUSE 18 ASHWIN STREET LONDON E8 3DL |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/11/1519 November 2015 | Annual return made up to 14 November 2015 with full list of shareholders |
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 |
25/06/1525 June 2015 | CURREXT FROM 30/11/2015 TO 31/12/2015 |
14/11/1414 November 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