Advanced company searchLink opens in new window

POP LTD

Company number 14103937

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)
08 Jul 2024 SH08 Change of share class name or designation
04 Jul 2024 PSC01 Notification of Sally Kate Heatley as a person with significant control on 2 July 2024
04 Jul 2024 PSC04 Change of details for Mr Timothy Graham Heatley as a person with significant control on 2 July 2024
23 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
05 Apr 2024 CH01 Director's details changed for Mr Tim Heatley on 3 April 2024
05 Apr 2024 PSC04 Change of details for Mr Tim Heatley as a person with significant control on 3 April 2024
12 Feb 2024 AA Micro company accounts made up to 31 May 2023
31 Aug 2023 AD03 Register(s) moved to registered inspection location Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd
31 Aug 2023 AD02 Register inspection address has been changed to Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd
29 Aug 2023 AD01 Registered office address changed from Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom to Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ on 29 August 2023
02 Jun 2023 CS01 Confirmation statement made on 11 May 2023 with updates
17 Mar 2023 SH08 Change of share class name or designation
17 Mar 2023 MA Memorandum and Articles of Association
17 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2023 MA Memorandum and Articles of Association
17 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: section 190 of the comapnies act 2006 01/03/2023
16 Mar 2023 SH19 Statement of capital on 16 March 2023
  • GBP 100,000
16 Mar 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Mar 2023 CAP-SS Solvency Statement dated 01/03/23
16 Mar 2023 SH20 Statement by Directors
15 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 3,750,010
13 Mar 2023 SH02 Consolidation of shares on 1 March 2023
13 Mar 2023 SH08 Change of share class name or designation
13 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities