Advanced company searchLink opens in new window

POPPY DAZZLERS LIMITED

Company number 11140783

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)
16 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2024 AD01 Registered office address changed from Unit 5 Hardys Road Bathpool Taunton TA2 8GR England to 40 st James Buildings St James Street Taunton Somerset TA1 1JR on 17 July 2024
31 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
25 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
20 Jul 2022 PSC04 Change of details for Mrs Lhana Jane Stock as a person with significant control on 13 July 2022
20 Jul 2022 PSC04 Change of details for Mr Brian Stock as a person with significant control on 13 July 2022
18 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
16 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
16 Jul 2020 AD01 Registered office address changed from 12 Collett Road Norton Fitzwarren Taunton Somerset TA2 6DD England to Unit 5 Hardys Road Bathpool Taunton TA2 8GR on 16 July 2020
22 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
20 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
08 Jan 2019 TM01 Termination of appointment of Terran Paul Churcher as a director on 2 January 2019
18 Aug 2018 AD01 Registered office address changed from Wyedean Partridge Hill Landford Salisbury Wiltshire SP5 2BB United Kingdom to 12 Collett Road Norton Fitzwarren Taunton Somerset TA2 6DD on 18 August 2018
09 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-09
  • GBP 100