- Company Overview for POPCORN PR LIMITED (07904952)
- Filing history for POPCORN PR LIMITED (07904952)
- People for POPCORN PR LIMITED (07904952)
- More for POPCORN PR LIMITED (07904952)
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) |
---|---|---|---|
27 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Sep 2024 | AD01 | Registered office address changed from 60 High Street Great Missenden Buckinghamshire HP16 0AT England to 60 High Street Great Missenden Buckinghamshire HP16 0AU on 17 September 2024 | |
12 Sep 2024 | AD01 | Registered office address changed from Unit R2 Rapide Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX to 60 High Street Great Missenden Buckinghamshire HP16 0AT on 12 September 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
27 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
16 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Mar 2017 | CH01 | Director's details changed for Ms Louise Claire Lloyd on 14 March 2017 | |
14 Mar 2017 | CH01 | Director's details changed for Mr James Graham Lloyd on 14 March 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
04 Feb 2016 | AP01 | Appointment of Mr James Graham Lloyd as a director on 31 March 2015 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-28
|