- Company Overview for POPSY CLOTHING LIMITED (09881595)
- Filing history for POPSY CLOTHING LIMITED (09881595)
- People for POPSY CLOTHING LIMITED (09881595)
- More for POPSY CLOTHING LIMITED (09881595)
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) |
---|---|---|---|
20 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with updates | |
26 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 26 October 2023
|
|
10 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
28 Nov 2022 | AAMD | Amended total exemption full accounts made up to 30 November 2021 | |
23 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
17 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
22 Jun 2022 | AP01 | Appointment of Mr Trevor Reardon as a director on 22 June 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
13 Oct 2021 | AAMD | Amended micro company accounts made up to 30 November 2020 | |
12 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 6 April 2021
|
|
07 Sep 2021 | AD01 | Registered office address changed from 2 Moor Lane Amington Tamworth B77 3AU England to Popsy Clothing Unit 2 Bath Road Nuneaton CV11 5AP on 7 September 2021 | |
13 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
23 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 February 2021
|
|
25 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
06 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
05 May 2020 | AD01 | Registered office address changed from 93 Lindisfarne Glascote Tamworth B77 2QW England to 2 Moor Lane Amington Tamworth B77 3AU on 5 May 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
14 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
30 Mar 2017 | AD01 | Registered office address changed from 16 Chandlers Drive Tamworth Staffordshire B77 4NY England to 93 Lindisfarne Glascote Tamworth B77 2QW on 30 March 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
22 Feb 2016 | TM01 | Termination of appointment of Tracey Jane Reardon as a director on 31 December 2015 |