Advanced company searchLink opens in new window

POPPIE CONSULTANCY LTD

Company number 01847162

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)
18 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
11 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
08 Aug 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
14 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
10 Mar 2023 CH01 Director's details changed for Mrs Denise Lindzay Henderson on 4 December 2015
03 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
27 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
14 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
11 Sep 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
09 Aug 2019 TM02 Termination of appointment of Gavin Migill Harbut as a secretary on 31 July 2019
09 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 30 September 2018
06 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
14 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
09 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
03 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
09 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Jan 2016 CERTNM Company name changed poppie gifts of quality LIMITED\certificate issued on 28/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-20
22 Dec 2015 AD01 Registered office address changed from Leigh House 331 Leigh Road Chandlers Ford Eastleigh SO53 3AS to 4 Cherbourg Road Eastleigh Hampshire SO50 5QF on 22 December 2015
24 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
25 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2