Advanced company searchLink opens in new window

POPSY CLOTHING LIMITED

Company number 09881595

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)
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
  • GBP 121
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
  • GBP 100
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
  • GBP 95
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