Advanced company searchLink opens in new window

8-10 POPE STREET LIMITED

Company number 11357606

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)
17 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
24 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
04 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
27 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
28 Sep 2021 MR01 Registration of charge 113576060011, created on 14 September 2021
28 Sep 2021 MR01 Registration of charge 113576060010, created on 14 September 2021
21 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with updates
25 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
24 Jun 2020 CS01 Confirmation statement made on 10 May 2020 with updates
10 May 2020 AA Total exemption full accounts made up to 31 May 2019
16 Mar 2020 TM01 Termination of appointment of Melanie Jayne Omirou as a director on 16 March 2020
12 Nov 2019 PSC07 Cessation of Rst Muswell Hill Limited as a person with significant control on 4 October 2019
12 Nov 2019 PSC02 Notification of Lumia Ltd as a person with significant control on 4 October 2019
12 Nov 2019 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Toad Hall Cattawade Street Cattawade Manningtree Suffolk CO11 1RG on 12 November 2019
12 Nov 2019 MR04 Satisfaction of charge 113576060005 in full
12 Nov 2019 MR04 Satisfaction of charge 113576060006 in full
09 Oct 2019 MR01 Registration of charge 113576060007, created on 1 October 2019
09 Oct 2019 MR01 Registration of charge 113576060008, created on 1 October 2019
09 Oct 2019 MR01 Registration of charge 113576060009, created on 1 October 2019
24 Sep 2019 AP01 Appointment of Mrs Melanie Jayne Omirou as a director on 24 September 2019
24 Sep 2019 TM02 Termination of appointment of Christina Anna Massos as a secretary on 24 September 2019
24 Sep 2019 TM02 Termination of appointment of Mette Blackmore as a secretary on 24 September 2019
24 Sep 2019 TM01 Termination of appointment of Melanie Jayne Omirou as a director on 24 September 2019
08 Aug 2019 TM01 Termination of appointment of John Mirko Skok as a director on 5 August 2019