Advanced company searchLink opens in new window

POPWORKS LIMITED

Company number 05398074

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
30 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
30 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with updates
15 Mar 2021 CH01 Director's details changed for Mr David De Ferry Anderson on 15 March 2021
15 Mar 2021 CH03 Secretary's details changed for Aisling Mary Anderson on 15 March 2021
15 Mar 2021 PSC04 Change of details for Mr David De Ferry Anderson as a person with significant control on 15 March 2021
30 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
31 Mar 2020 TM01 Termination of appointment of Geoffrey William Callcut as a director on 10 March 2020
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Dec 2019 AD01 Registered office address changed from C/O K and H Accountants 4 the Arches Furmston Court Letchworth Garden City Hertfordshire SG6 1UJ to Church Barn Church Hill Whepstead Bury St. Edmunds IP29 4TR on 18 December 2019
15 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
26 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
22 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
15 Apr 2016 CH01 Director's details changed for Geoffrey William Callcut on 15 April 2016
15 Apr 2016 CH01 Director's details changed for David De Ferry Anderson on 15 April 2016
15 Apr 2016 CH03 Secretary's details changed for Aisling Mary Anderson on 15 April 2016