Advanced company searchLink opens in new window

POUPART BERRYWORLD HOLDINGS LIMITED

Company number 14171788

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)
05 Apr 2024 MR04 Satisfaction of charge 141717880001 in full
26 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
26 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
25 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
25 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
12 Oct 2023 MR01 Registration of charge 141717880002, created on 29 September 2023
06 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with updates
31 May 2023 CH01 Director's details changed for Mr Adam Lewis Olins on 31 May 2023
31 May 2023 CH01 Director's details changed for Mr David John Gray on 31 May 2023
31 May 2023 CH01 Director's details changed for Mr James Fallowfield-Smith on 31 May 2023
31 May 2023 CH01 Director's details changed for Ms Andrea Jane Aburrow on 31 May 2023
18 May 2023 PSC05 Change of details for Argent Holdings Limited as a person with significant control on 30 March 2023
18 Apr 2023 AD01 Registered office address changed from Level 5 9 Hatton Street London NW8 8PL United Kingdom to The Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG on 18 April 2023
12 Jan 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 December 2022
19 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2022 SH19 Statement of capital on 19 August 2022
  • GBP 9,012,500
19 Aug 2022 SH20 Statement by Directors
19 Aug 2022 CAP-SS Solvency Statement dated 19/08/22
19 Aug 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Aug 2022 MA Memorandum and Articles of Association
17 Aug 2022 SH08 Change of share class name or designation
16 Aug 2022 SH10 Particulars of variation of rights attached to shares
15 Aug 2022 SH01 Statement of capital following an allotment of shares on 12 August 2022
  • GBP 18,025,000