- Company Overview for DAILY POPPINS LIMITED (07088946)
- Filing history for DAILY POPPINS LIMITED (07088946)
- People for DAILY POPPINS LIMITED (07088946)
- More for DAILY POPPINS LIMITED (07088946)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with no updates | |
17 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
30 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
10 Jul 2023 | CH01 | Director's details changed for Mrs Theresa Bearman on 4 July 2023 | |
10 Jul 2023 | CH01 | Director's details changed for Mr Nigel David George Bearman on 4 July 2023 | |
10 Jul 2023 | PSC04 | Change of details for Mrs Theresa Bearman as a person with significant control on 4 July 2023 | |
10 Jul 2023 | PSC04 | Change of details for Mr Nigel David George Bearman as a person with significant control on 4 July 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
08 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
16 Mar 2022 | AD01 | Registered office address changed from Blossom Cottage Back Lane Stanford Dingley Reading RG7 6LP England to 63 London Street Reading RG1 4PS on 16 March 2022 | |
13 Mar 2022 | AD01 | Registered office address changed from 63 London Street Reading RG1 4PS England to Blossom Cottage Back Lane Stanford Dingley Reading RG7 6LP on 13 March 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
02 Mar 2022 | PSC04 | Change of details for Mrs Theresa Bearman as a person with significant control on 31 December 2021 | |
02 Mar 2022 | PSC04 | Change of details for Mr Nigel David George Bearman as a person with significant control on 31 December 2021 | |
17 Feb 2022 | AD01 | Registered office address changed from 87 Southampton Street Reading RG1 2QU to 63 London Street Reading RG1 4PS on 17 February 2022 | |
30 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
01 Jul 2020 | CH01 | Director's details changed for Mrs Theresa Bearman on 16 March 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
18 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Nigel David George Bearman on 16 March 2020 | |
17 Mar 2020 | PSC04 | Change of details for Mrs Theresa Bearman as a person with significant control on 16 March 2020 | |
17 Mar 2020 | PSC04 | Change of details for Mr Nigel David George Bearman as a person with significant control on 16 March 2020 | |
05 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 |