Advanced company searchLink opens in new window

POODLE AND BLONDE LIMITED

Company number 11381565

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 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
  • GBP 110.6021
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
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2023 MA Memorandum and Articles of Association
11 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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