- Company Overview for POPPY CAT SERIES II LIMITED (06910021)
- Filing history for POPPY CAT SERIES II LIMITED (06910021)
- People for POPPY CAT SERIES II LIMITED (06910021)
- Charges for POPPY CAT SERIES II LIMITED (06910021)
- More for POPPY CAT SERIES II LIMITED (06910021)
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 Nov 2019 | AP03 | Appointment of Mrs Jeanine East as a secretary on 21 November 2019 | |
26 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
26 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
20 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
05 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
22 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
03 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
19 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
13 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
15 Apr 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 | |
16 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Jul 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Jul 2014 | AD02 | Register inspection address has been changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU United Kingdom | |
06 Mar 2014 | AD01 | Registered office address changed from 1St Floor, Watergate House 13-15 York Buildings London WC2N 6JU England on 6 March 2014 | |
13 Feb 2014 | MR01 | Registration of charge 069100210001 | |
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 Jun 2013 | CERTNM |
Company name changed coolabi original rights entertainment LIMITED\certificate issued on 13/06/13
|
|
13 Jun 2013 | CONNOT | Change of name notice | |
21 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
21 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
22 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 |