Advanced company searchLink opens in new window

POPSURE LIMITED

Company number 11395377

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)
02 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 February 2024
  • GBP 135.08069
19 Aug 2024 CH01 Director's details changed for Dr. Robert Udo Schumacher on 1 January 2024
19 Aug 2024 PSC04 Change of details for Dr. Robert Udo Schumacher as a person with significant control on 1 January 2024
19 Aug 2024 CS01 Confirmation statement made on 21 June 2024 with updates
26 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
22 Feb 2024 SH01 Statement of capital following an allotment of shares on 9 February 2024
  • GBP 133.8892
  • ANNOTATION Clarification a second filed SH01 was filed on 02/09/24
13 Nov 2023 AD01 Registered office address changed from Level 5 10 Finsbury Square London EC2A 1AF United Kingdom to 5th Floor 10 Finsbury Square London EC2A 1AF on 13 November 2023
07 Nov 2023 SH10 Particulars of variation of rights attached to shares
07 Nov 2023 SH08 Change of share class name or designation
07 Nov 2023 SH10 Particulars of variation of rights attached to shares
26 Oct 2023 SH08 Change of share class name or designation
11 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ The allotment of 25,208 ordinary shares of £0.00001 each in the capital of the company to N28 ug on 20 january 2022 be and is hereby ratified. 08/08/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2023 SH01 Statement of capital following an allotment of shares on 5 September 2023
  • GBP 133.8892
05 Oct 2023 AP01 Appointment of Mr Taavet Hinrikus as a director on 5 September 2023
04 Oct 2023 AP01 Appointment of Alexander Gerrit Ribbink as a director on 5 September 2023
30 Sep 2023 MA Memorandum and Articles of Association
28 Sep 2023 AA Total exemption full accounts made up to 30 June 2022
15 Sep 2023 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 15 September 2023
15 Sep 2023 AD01 Registered office address changed from 316a Beulah Hill London United Kingdom SE19 3HF United Kingdom to Level 5 10 Finsbury Square London EC2A 1AF on 15 September 2023
09 Aug 2023 MA Memorandum and Articles of Association
02 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2023 SH01 Statement of capital following an allotment of shares on 20 January 2022
  • GBP 114.10556
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
28 Nov 2022 AA Accounts for a dormant company made up to 30 June 2021