POPPINGSTONE LTD
Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 | Registered office address changed from C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland to 9 Herald Avenue Glasgow G13 2DW on 2025-09-12 |
| 19/06/2519 June 2025 | Resolutions |
| 18/06/2518 June 2025 | Administrative restoration application |
| 18/06/2518 June 2025 | Total exemption full accounts made up to 2023-06-29 |
| 18/06/2518 June 2025 | Confirmation statement made on 2025-04-27 with no updates |
| 18/06/2518 June 2025 | Total exemption full accounts made up to 2024-06-29 |
| 12/11/2412 November 2024 | Final Gazette dissolved via compulsory strike-off |
| 12/11/2412 November 2024 | Final Gazette dissolved via compulsory strike-off |
| 27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
| 02/05/242 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
| 28/03/2428 March 2024 | Previous accounting period shortened from 2023-06-29 to 2023-06-28 |
| 29/06/2329 June 2023 | Total exemption full accounts made up to 2022-06-29 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
| 29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
| 29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
| 23/06/2123 June 2021 | Total exemption full accounts made up to 2020-06-29 |
| 29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES |
| 29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
| 25/06/1925 June 2019 | 29/06/18 TOTAL EXEMPTION FULL |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES |
| 29/03/1929 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
| 04/09/184 September 2018 | REGISTERED OFFICE CHANGED ON 04/09/2018 FROM C/O COOK & CO, SUITE 525 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ UNITED KINGDOM |
| 04/09/184 September 2018 | Registered office address changed from , C/O Cook & Co, Suite 525 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ, United Kingdom to C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA on 2018-09-04 |
| 29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
| 10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
| 23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 22/12/1722 December 2017 | PREVEXT FROM 31/03/2017 TO 30/06/2017 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
| 15/08/1615 August 2016 | CURRSHO FROM 30/04/2017 TO 31/03/2017 |
| 28/04/1628 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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