Advanced company searchLink opens in new window

FF POPLAR LIMITED

Company number 11563470

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)
28 Mar 2024 AD01 Registered office address changed from 70 Downham Road London N1 5BG England to 4th Floor Aldgate Tower 2 Leman St London E1 8FA on 28 March 2024
07 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 10 September 2021
07 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 10 September 2022
03 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
25 Sep 2023 CH01 Director's details changed for Mr David Clement Ripert on 1 September 2023
25 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
25 Sep 2023 CH01 Director's details changed for Mr Laurie Francis Ainley on 1 September 2023
19 Sep 2023 PSC04 Change of details for Mr David Clement Ripert as a person with significant control on 1 August 2022
19 Sep 2023 CH01 Director's details changed for Mr David Clement Ripert on 1 August 2022
19 Sep 2023 CH01 Director's details changed for Mr Laurie Francis Ainley on 23 March 2023
16 Aug 2023 AA01 Previous accounting period shortened from 30 September 2023 to 31 March 2023
04 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
19 Oct 2022 CS01 Confirmation statement made on 10 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 07/11/2023.
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 8 September 2022
  • GBP 21.4295
05 Sep 2022 SH01 Statement of capital following an allotment of shares on 2 September 2022
  • GBP 21.2535
07 Aug 2022 SH01 Statement of capital following an allotment of shares on 2 August 2022
  • GBP 111,067
07 Aug 2022 SH01 Statement of capital following an allotment of shares on 22 July 2022
  • GBP 20.7977
02 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
24 Sep 2021 AD01 Registered office address changed from 46 st. Paul Street London N1 7DA England to 70 Downham Road London N1 5BG on 24 September 2021
14 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 07/11/2023.
14 Sep 2021 CH01 Director's details changed for Mr Laurie Francis Ainley on 10 September 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
22 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
17 Sep 2020 CH01 Director's details changed for Mr David Clement Ripert on 8 April 2020
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 12 June 2020
  • GBP 20.4281