THE POP ART COLLECTION LIMITED

100 Green Lane 100 Green Lane, Middlesex, HA8 8EN
StatusACTIVE
Company No.04348294
CategoryPrivate Limited Company
Incorporated07 Jan 2002
Age22 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

THE POP ART COLLECTION LIMITED is an active private limited company with number 04348294. It was incorporated 22 years, 5 months, 7 days ago, on 07 January 2002. The company address is 100 Green Lane 100 Green Lane, Middlesex, HA8 8EN.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2019

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katrina Azzopardi

Termination date: 2018-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2010

Action Date: 07 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-07

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-07

Officer name: Miss Katrina Azzopardi

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah Louise Azzopardi

Change date: 2010-01-07

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul azzopardi

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed miss katrina azzopardi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 08/08/05 from: 44 village road london N3 1TJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/03 to 30/09/02

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 07 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUGURY CONSULTING LIMITED

DALTON HOUSE,LONDON,SW19 2RR

Number:10275320
Status:ACTIVE
Category:Private Limited Company

CEMERY LTD

3 MULLIGAN WAY,CAMBRIDGE,CB24 1BE

Number:10283460
Status:ACTIVE
Category:Private Limited Company

DDL CONSULTANTS LTD

1ST FLOOR, CLOISTER HOUSE, RIVERSIDE,MANCHESTER,M3 5FS

Number:11034035
Status:ACTIVE
Category:Private Limited Company

HANDY CASE ONLINE LIMITED

8 RAIKES COURT,BROUGH,HU15 1PG

Number:08953506
Status:ACTIVE
Category:Private Limited Company

HILTON WORLDWIDE HOLDING LLP

MAPLE COURT CENTRAL PARK,WATFORD,WD24 4QQ

Number:OC392495
Status:ACTIVE
Category:Limited Liability Partnership

THE EDGE FUND I LP

22B ALVA STREET,,EH2 4PY

Number:SL005669
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source