Advanced company searchLink opens in new window

POPLAR RESOURCES LTD

Company number 09871033

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)
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2024 AA01 Previous accounting period extended from 31 March 2024 to 30 September 2024
04 Nov 2024 AP01 Appointment of Mr Haider Ali as a director on 1 April 2024
04 Nov 2024 PSC01 Notification of Haider Ali as a person with significant control on 1 April 2024
04 Nov 2024 TM01 Termination of appointment of Ishtiaq Lone Ahmad as a director on 1 April 2024
04 Nov 2024 PSC07 Cessation of Ishtiaq Lone Ahmad as a person with significant control on 1 April 2024
01 May 2024 AD01 Registered office address changed from 1a Bromyard Road Worcester WR2 5HN England to 36 Harrington Road Worcester WR2 5HD on 1 May 2024
16 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
06 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
05 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
01 Aug 2022 AA Micro company accounts made up to 31 March 2022
06 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
01 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 March 2020
29 Jun 2020 CH01 Director's details changed for Mr Ishtiaq Lone Ahmad on 25 June 2020
27 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
22 Jul 2019 AA Micro company accounts made up to 31 March 2019
16 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
03 Sep 2018 AA Micro company accounts made up to 31 March 2018
08 Aug 2018 AD01 Registered office address changed from 5 Grove Place Fairford GL7 4BJ England to 1a Bromyard Road Worcester WR2 5HN on 8 August 2018
19 Feb 2018 AD01 Registered office address changed from Saddlestones Bampton Tiverton EX16 9HU England to 5 Grove Place Fairford GL7 4BJ on 19 February 2018
15 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
16 Aug 2017 AA Micro company accounts made up to 31 March 2017
07 Aug 2017 AD01 Registered office address changed from 36 Harrington Road Worcester WR2 5HD United Kingdom to Saddlestones Bampton Tiverton EX16 9HU on 7 August 2017