Advanced company searchLink opens in new window

ALFRED POPPINS LTD

Company number 11419789

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)
24 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with no updates
02 Oct 2023 AA Micro company accounts made up to 30 June 2023
05 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
04 Jun 2023 AD01 Registered office address changed from Unit 18 Chater Business Estate Pit Lane Ketton Stamford PE9 3SZ England to Units 16 & 17 Pit Lane Ketton Stamford PE9 3SZ on 4 June 2023
07 Feb 2023 AA Micro company accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
18 Mar 2022 AA Micro company accounts made up to 30 June 2021
12 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 30 June 2020
07 Jul 2020 AD01 Registered office address changed from Unit 4 West Street Business Park Stamford PE9 2PL United Kingdom to Unit 18 Chater Business Estate Pit Lane Ketton Stamford PE9 3SZ on 7 July 2020
01 Jul 2020 PSC04 Change of details for Mr Wayne Alfred Hibbitt as a person with significant control on 1 January 2020
01 Jul 2020 CS01 Confirmation statement made on 17 June 2020 with updates
28 Jan 2020 AA Micro company accounts made up to 30 June 2019
08 Aug 2019 CS01 Confirmation statement made on 17 June 2019 with updates
09 Jul 2019 PSC04 Change of details for Mr Wayne Alfred Hibbitt as a person with significant control on 16 October 2018
08 Jul 2019 PSC01 Notification of Helen Laura Hibbitt as a person with significant control on 16 October 2018
27 Jun 2019 EW05RSS Members register information at 27 June 2019 on withdrawal from the public register
27 Jun 2019 EW05 Withdrawal of the members' register information from the public register
19 Dec 2018 CH01 Director's details changed for Mr Wayne Alfred Hibbitt on 18 December 2018
19 Dec 2018 PSC04 Change of details for Mr Wayne Alfred Hibbitt as a person with significant control on 18 December 2018
16 Oct 2018 SH01 Statement of capital following an allotment of shares on 16 October 2018
  • GBP 156
28 Jun 2018 AP04 Appointment of Brooks and Partners Accountants Ltd as a secretary on 28 June 2018
18 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-18
  • GBP 116