Advanced company searchLink opens in new window

POPULARITY LIMITED

Company number 13725630

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)
24 Dec 2024 CS01 Confirmation statement made on 24 December 2024 with no updates
05 Dec 2024 PSC04 Change of details for Mr Yekun Xu as a person with significant control on 15 November 2024
05 Dec 2024 CH01 Director's details changed for Mr Yekun Xu on 15 November 2024
28 Nov 2024 AA Total exemption full accounts made up to 30 November 2023
27 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2024 AD01 Registered office address changed from PO Box 4385 13725630 - Companies House Default Address Cardiff CF14 8LH to Unit 39 st Olavs Court Business Center Lower Road London England SE16 2XB on 26 November 2024
05 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2024 RP10 Address of person with significant control Mr Bryan Thornton changed to 13725630 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 June 2024
25 Jun 2024 RP09 Address of officer Mr Bryan Anthony Thornton changed to 13725630 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 June 2024
25 Jun 2024 RP05 Registered office address changed to PO Box 4385, 13725630 - Companies House Default Address, Cardiff, CF14 8LH on 25 June 2024
13 Feb 2024 CH01 Director's details changed for Mr Yekun Xu on 13 February 2024
13 Feb 2024 PSC04 Change of details for Mr Yekun Xu as a person with significant control on 13 February 2024
29 Dec 2023 CS01 Confirmation statement made on 24 December 2023 with no updates
03 Aug 2023 AA Micro company accounts made up to 30 November 2022
31 Jan 2023 CS01 Confirmation statement made on 24 December 2022 with no updates
10 Jan 2022 CS01 Confirmation statement made on 24 December 2021 with updates
10 Jan 2022 PSC01 Notification of Yekun Xu as a person with significant control on 22 December 2021
10 Jan 2022 AP01 Appointment of Mr Yekun Xu as a director on 22 December 2021
10 Jan 2022 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 22 December 2021
10 Jan 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 22 December 2021
10 Jan 2022 AD01 Registered office address changed from 196 High Road Wood Green London N22 8HH England to Dept 7845 43 Owston Road Carcroft Doncaster DN6 8DA on 10 January 2022
  • ANNOTATION Clarification The registered office address on the AD01 was administratively removed from the public register on 25/06/2024 as the material was not properly delivered.
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 25/06/2024 as the material was not properly delivered.
  • ANNOTATION Clarification he service address of the director bryan anthony thornton , is no longer recorded as being at the company's registered office.
10 Jan 2022 PSC07 Cessation of Bryan Thornton as a person with significant control on 22 December 2021
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
19 Nov 2021 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 196 High Road Wood Green London N22 8HH on 19 November 2021
05 Nov 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-11-05
  • GBP 1