POUPART IMPORTS LIMITED

The Henley Building The Henley Building, Henley On Thames, RG9 1HG, Oxfordshire, United Kingdom
StatusACTIVE
Company No.09381898
CategoryPrivate Limited Company
Incorporated09 Jan 2015
Age9 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

POUPART IMPORTS LIMITED is an active private limited company with number 09381898. It was incorporated 9 years, 4 months, 23 days ago, on 09 January 2015. The company address is The Henley Building The Henley Building, Henley On Thames, RG9 1HG, Oxfordshire, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 08 May 2024

Action Date: 30 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-30

Charge number: 093818980003

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093818980001

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Charles Alfred Dawson

Termination date: 2024-03-28

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2023

Action Date: 05 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-05

Officer name: Mr Jonathan Mathew Olins

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2023

Action Date: 29 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-29

Charge number: 093818980002

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-31

Officer name: Mr Jonathan Mathew Olins

Documents

View document PDF

Change person director company with change date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-31

Officer name: Mr David John Gray

Documents

View document PDF

Change person director company with change date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Fallowfield-Smith

Change date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Charles Alfred Dawson

Change date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Address

Type: AD01

New address: The Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG

Old address: Level 5 9 Hatton Street London NW8 8PL England

Change date: 2023-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed poupart produce LIMITED\certificate issued on 19/10/21

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2021

Action Date: 04 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Poupart Limited

Cessation date: 2021-08-04

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2021

Action Date: 04 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-08-04

Psc name: Poupart Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-29

Officer name: Mark Culley

Documents

View document PDF

Legacy

Date: 31 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 31 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 31 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Termination director company

Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-29

Officer name: Matthew Charles Hancock

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Oldcorn

Termination date: 2021-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-14

Officer name: Mr James Fallowfield-Smith

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Oldcorn

Change date: 2021-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 04 Aug 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 04 Aug 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Culley

Change date: 2019-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 24 Jun 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 24 Jun 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-10

New address: Level 5 9 Hatton Street London NW8 8PL

Old address: 9 Level 5 Hatton Street London NW8 8PL

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-16

Officer name: Andrew John Barnes

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 03 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 03 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-20

Officer name: Mr John Oldcorn

Documents

View document PDF

Change person director company with change date

Date: 03 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Mr Jonathan Mathew Olins

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 09 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 09 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Resolution

Date: 02 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2017

Action Date: 22 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-22

Charge number: 093818980001

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Lewis Olins

Termination date: 2017-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Laurence Stephen Olins

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 06 Sep 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 06 Sep 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 06 Sep 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Edward Butlin

Termination date: 2016-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Incorporation company

Date: 09 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARYA BEDROOMS LIMITED

9 WESTFIELD DRIVE,HARROW,HA3 9EG

Number:11621372
Status:ACTIVE
Category:Private Limited Company

CARRICK INCEPTION LIMITED

28 VANCOUVER CLOSE,ORPINGTON,BR6 9XR

Number:11844866
Status:ACTIVE
Category:Private Limited Company

D A JONES ENGINEERING LIMITED

9 ST. CROSS ROAD,FARNHAM,GU10 5PG

Number:06267109
Status:ACTIVE
Category:Private Limited Company

DUNCAN BEATTIE IT LTD

79 ESSEX ROAD,MALDON,CM9 6JH

Number:10617072
Status:ACTIVE
Category:Private Limited Company

PRO TOUCH (YORKSHIRE) LIMITED

4 CLUB LANE,LEEDS,LS13 1JG

Number:10779203
Status:ACTIVE
Category:Private Limited Company

THE SUPERYACHT CREW ACADEMY OF OXFORD, UK LIMITED

20 HIGH STREET,WATLINGTON,OX49 5PY

Number:11449332
Status:ACTIVE
Category:Private Limited Company

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