Advanced company searchLink opens in new window

POPPIES HOMES LIMITED

Company number 09464984

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)
02 Apr 2024 CS01 Confirmation statement made on 10 February 2024 with updates
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Feb 2023 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
12 Dec 2022 MR01 Registration of charge 094649840003, created on 9 December 2022
29 Jul 2022 CERTNM Company name changed internet agent cardiff LIMITED\certificate issued on 29/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-01
21 Jun 2022 MR01 Registration of charge 094649840002, created on 17 June 2022
27 Apr 2022 AA Micro company accounts made up to 31 December 2021
15 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
27 Jul 2021 AD01 Registered office address changed from 86 Davaar House Ferry Court Cardiff CF11 0LB Wales to 84 Brynteg Cardiff CF14 6TU on 27 July 2021
07 Jul 2021 MR01 Registration of charge 094649840001, created on 30 June 2021
12 Feb 2021 PSC01 Notification of Richard James Tatham as a person with significant control on 9 February 2021
12 Feb 2021 PSC01 Notification of Christopher Tatham as a person with significant control on 9 February 2021
12 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
01 Feb 2021 TM01 Termination of appointment of Nicholas George Tatham as a director on 26 January 2021
28 Jan 2021 AP01 Appointment of Mr Christopher Tatham as a director on 26 January 2021
28 Jan 2021 AP01 Appointment of Mr Richard James Tatham as a director on 26 January 2021
14 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with updates
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 4
12 Jan 2021 PSC07 Cessation of Nicholas George Tatham as a person with significant control on 15 December 2020
12 Jan 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
15 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
27 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2020 CS01 Confirmation statement made on 2 March 2020 with updates