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)
22 Jul 2022 MA Memorandum and Articles of Association
22 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2021 SH08 Change of share class name or designation
05 Nov 2021 SH01 Statement of capital following an allotment of shares on 4 November 2021
  • GBP 113.85348
04 Nov 2021 SH01 Statement of capital following an allotment of shares on 4 November 2021
  • GBP 90.7874
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2021 AD01 Registered office address changed from Block M, Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom to 316a Beulah Hill London United Kingdom SE19 3HF on 6 September 2021
03 Sep 2021 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 3 September 2021
01 Sep 2021 AA Micro company accounts made up to 30 June 2020
16 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
08 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
08 Jun 2020 AA Micro company accounts made up to 30 June 2019
20 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
19 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 13 August 2018
  • GBP 90.00000
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 2 October 2018
  • GBP 90.00000
19 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-04
  • GBP 84.706