POP UP VENTURES LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

07/05/257 May 2025 Appointment of Mr Gulnawaz Khan as a director on 2025-01-01

View Document

07/05/257 May 2025 Termination of appointment of Faiza Khan as a director on 2025-01-01

View Document

07/05/257 May 2025 Cessation of Faiza Khan as a person with significant control on 2025-01-01

View Document

07/05/257 May 2025 Notification of Gulnawaz Khan as a person with significant control on 2025-01-01

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

06/11/246 November 2024 Notification of Faiza Khan as a person with significant control on 2024-08-26

View Document

06/11/246 November 2024 Cessation of Danyal Ali Hussein as a person with significant control on 2024-08-26

View Document

06/11/246 November 2024 Termination of appointment of Danyal Hussein as a director on 2024-08-26

View Document

06/11/246 November 2024 Appointment of Miss Faiza Khan as a director on 2024-08-26

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-05-31

View Document

07/02/247 February 2024 Notification of Danyal Ali Hussein as a person with significant control on 2023-09-01

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

09/01/249 January 2024 Termination of appointment of Erwin Klomp as a director on 2024-01-08

View Document

08/01/248 January 2024 Appointment of Mr Erwin Klomp as a director on 2024-01-02

View Document

17/10/2317 October 2023 Appointment of Mr Danyal Hussein as a director on 2023-09-01

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

07/09/237 September 2023 Cessation of Javeed Yusuf Pate as a person with significant control on 2023-08-31

View Document

07/09/237 September 2023 Termination of appointment of Javeed Yusuf Pate as a director on 2023-08-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/02/2310 February 2023 Amended micro company accounts made up to 2021-05-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

15/11/2215 November 2022 Registered office address changed from Regus Bolton City Centre 120 Bark Street Bolton BL1 2AX England to Unit 1 Lincoln Court Washington Street Bolton BL3 5EZ on 2022-11-15

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-05-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-22 with updates

View Document

12/11/2112 November 2021 Termination of appointment of Asha Riley as a director on 2021-11-12

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/11/1922 November 2019 CESSATION OF DENNI LEES AS A PSC

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR JAVEED YUSUF PATE

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 12 THE CHADDOCK LEVEL WORSLEY LANCASHIRE, MANCHESTER M28 1UW ENGLAND

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR MATT LEES

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAVEED YUSUF PATE

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

12/10/1912 October 2019 DISS40 (DISS40(SOAD))

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR MATT LEES

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR DENNI LEES

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/06/181 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

22/05/1722 May 2017 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