- Company Overview for POODLE AND BLONDE LIMITED (11381565)
- Filing history for POODLE AND BLONDE LIMITED (11381565)
- People for POODLE AND BLONDE LIMITED (11381565)
- More for POODLE AND BLONDE LIMITED (11381565)
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 Jun 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
13 Jun 2024 | PSC04 | Change of details for Ms Kierra Michaela Campbell as a person with significant control on 26 January 2024 | |
13 Jun 2024 | CH01 | Director's details changed for Ms Kierra Michaela Campbell on 26 January 2024 | |
26 Mar 2024 | PSC01 | Notification of Kierra Michaela Campbell as a person with significant control on 31 October 2022 | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
06 Jun 2023 | CH01 | Director's details changed for Miss Jade Rayann Williams on 29 December 2022 | |
06 Jun 2023 | PSC04 | Change of details for Miss Jade Rayann Williams as a person with significant control on 29 December 2022 | |
06 Jun 2023 | AD01 | Registered office address changed from 106 5 Clarendon Road the Chocolate Factory London N22 6XJ England to C404 5 Clarendon Road the Chocolate Factory London N22 6XJ on 6 June 2023 | |
10 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 21 February 2023
|
|
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
16 Jan 2023 | MA | Memorandum and Articles of Association | |
16 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2023 | MA | Memorandum and Articles of Association | |
11 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2022 | SH02 | Sub-division of shares on 31 October 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
28 Feb 2022 | CH01 | Director's details changed for Ms Kierra Michaela Campbell on 27 February 2022 | |
03 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
15 Sep 2021 | AA | Micro company accounts made up to 31 May 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
06 Oct 2020 | AD01 | Registered office address changed from 27 Prices Avenue Margate CT9 2NT United Kingdom to 106 5 Clarendon Road the Chocolate Factory London N22 6XJ on 6 October 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
14 May 2020 | AA | Micro company accounts made up to 31 May 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates |