CH01 |
On Tuesday 26th September 2023 director's details were changed
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ at an unknown date
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Monday 24th July 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(19 pages)
|
SH01 |
331042427.00 GBP is the capital in company's statement on Tuesday 20th December 2022
filed on: 12th, January 2023
| capital
|
Free Download
(3 pages)
|
CH01 |
On Monday 13th June 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(19 pages)
|
SH01 |
270394996.00 GBP is the capital in company's statement on Friday 24th December 2021
filed on: 5th, January 2022
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(17 pages)
|
CH01 |
On Tuesday 25th May 2021 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 19th April 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st April 2021.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st April 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
SH01 |
256063754.00 GBP is the capital in company's statement on Tuesday 22nd December 2020
filed on: 24th, December 2020
| capital
|
Free Download
(3 pages)
|
CH01 |
On Monday 23rd November 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 4th September 2020 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Monday 15th June 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th June 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7th Floor Berger House 38 Berkeley Square London W1J 5AE to 6th Floor Cassini House 57-58 st. James's Street London SW1A 1LD on Monday 15th June 2020
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st June 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st June 2020.
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 31st March 2020 director's details were changed
filed on: 12th, April 2020
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Monday 5th August 2019
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB at an unknown date
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB at an unknown date
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Thursday 4th April 2019 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Monday 19th February 2018 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
248906408.00 GBP is the capital in company's statement on Thursday 21st December 2017
filed on: 21st, December 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On Saturday 8th April 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(13 pages)
|
SH01 |
170822408.00 GBP is the capital in company's statement on Thursday 22nd December 2016
filed on: 22nd, December 2016
| capital
|
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 5th Floor 6 st. Andrew Street London EC4A 3AE
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 24th May 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
110069033.00 GBP is the capital in company's statement on Thursday 9th June 2016
capital
|
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Friday 1st April 2016
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
SH01 |
110069033.00 GBP is the capital in company's statement on Tuesday 22nd December 2015
filed on: 31st, December 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
48074785.00 GBP is the capital in company's statement on Monday 8th June 2015
filed on: 22nd, June 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 24th May 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Thursday 30th April 2015
filed on: 30th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 24th May 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
31000001.00 GBP is the capital in company's statement on Monday 9th June 2014
capital
|
|
AP01 |
New director appointment on Friday 6th June 2014.
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th June 2014.
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 8th May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Friday 24th May 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Thursday 8th November 2012.
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
31000001.00 GBP is the capital in company's statement on Thursday 19th July 2012
filed on: 7th, August 2012
| capital
|
Free Download
(3 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 2nd, August 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 2nd, August 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 20th July 2012 from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
filed on: 20th, July 2012
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2012, originally was Friday 31st May 2013.
filed on: 20th, July 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 20th July 2012.
filed on: 20th, July 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 20th July 2012.
filed on: 20th, July 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 20th July 2012
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 20th July 2012
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed poppycove LIMITEDcertificate issued on 18/07/12
filed on: 18th, July 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 17th July 2012
change of name
|
|
CONNOT |
Change of name notice
filed on: 18th, July 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, May 2012
| incorporation
|
Free Download
(49 pages)
|