POPPABUBBLEHEAD LIMITED
Status | ACTIVE |
Company No. | 09111317 |
Category | Private Limited Company |
Incorporated | 01 Jul 2014 |
Age | 9 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
POPPABUBBLEHEAD LIMITED is an active private limited company with number 09111317. It was incorporated 9 years, 11 months, 15 days ago, on 01 July 2014. The company address is S6, Adelphi Mill Grimshaw Lane S6, Adelphi Mill Grimshaw Lane, Macclesfield, SK10 5JB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Address
Type: AD01
New address: S6, Adelphi Mill Grimshaw Lane Bollington Macclesfield SK10 5JB
Old address: 1 Fernbank Rise Bollington Macclesfield SK10 5PP England
Change date: 2021-07-28
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 28 May 2021
Action Date: 28 May 2021
Category: Address
Type: AD01
Change date: 2021-05-28
New address: 1 Fernbank Rise Bollington Macclesfield SK10 5PP
Old address: Higher Ingersley Farm Rainow Bollington Macclesfield SK10 5RP England
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Address
Type: AD01
New address: Higher Ingersley Farm Rainow Bollington Macclesfield SK10 5RP
Old address: 1, Martins Mill Wards Lane Congleton Cheshire CW12 3LN
Change date: 2018-08-03
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Change person director company with change date
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Megan Amelia Dixon-Hood
Change date: 2014-07-24
Documents
Change person director company with change date
Date: 24 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-01
Officer name: Miss Megan Dixon-Hood
Documents
Some Companies
PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN
Number: | 08745190 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 NEWTOWN GREEN,ASHFORD,TN24 0PL
Number: | 11801336 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HIGH STREET,,
Number: | 01018799 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
61 BRIDGE STREET,KINGTON,HR5 3DJ
Number: | 11545744 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 LEWIS ROAD,NEATH,SA11 1DQ
Number: | 08008133 |
Status: | ACTIVE |
Category: | Private Limited Company |
52A WAVENEY AVENUE,LONDON,SE15 3UE
Number: | 09556965 |
Status: | ACTIVE |
Category: | Private Limited Company |