Advanced company searchLink opens in new window

DAILY POPPINS LIMITED

Company number 07088946

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)
19 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
18 Jul 2018 PSC04 Change of details for Mr Nigel David George Bearman as a person with significant control on 20 April 2016
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
17 Jul 2018 PSC01 Notification of Theresa Bearman as a person with significant control on 20 April 2016
17 Jul 2018 PSC04 Change of details for Mr Nigel David George Bearman as a person with significant control on 1 December 2016
24 Nov 2017 AP01 Appointment of Mrs Theresa Bearman as a director on 23 November 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
27 Apr 2017 AA Total exemption full accounts made up to 30 November 2016
16 Dec 2016 CH01 Director's details changed for Mr Nigel David George Bearman on 15 December 2016
08 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
15 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
23 Jun 2016 TM01 Termination of appointment of Theresa Bearman as a director on 23 June 2016
23 Jun 2016 AP01 Appointment of Mr Nigel David George Bearman as a director on 22 June 2016
14 Mar 2016 TM01 Termination of appointment of Nigel David George Bearman as a director on 14 March 2016
14 Mar 2016 AP01 Appointment of Mrs Theresa Bearman as a director on 14 March 2016
08 Jan 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
25 Sep 2015 AD01 Registered office address changed from Ibex House 85 Southampton Street Reading Berkshire RG1 2QU to 87 Southampton Street Reading RG1 2QU on 25 September 2015
03 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
02 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
01 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
14 Jan 2014 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
05 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
09 Jan 2013 AR01 Annual return made up to 27 November 2012 with full list of shareholders
09 Jan 2013 CH01 Director's details changed for Mr Nigel David George Bearman on 1 June 2012
27 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011