BLUE POPPY BOUTIQUE LIMITED

10025248 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.10025248
CategoryPrivate Limited Company
Incorporated25 Feb 2016
Age8 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

BLUE POPPY BOUTIQUE LIMITED is an active private limited company with number 10025248. It was incorporated 8 years, 2 months, 7 days ago, on 25 February 2016. The company address is 10025248 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Default companies house registered office address applied

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 10025248 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-08-24

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Wiseman

Notification date: 2021-05-01

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-01

Psc name: Mrs Amanda Wiseman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Wiseman

Appointment date: 2021-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Amanda Wiseman

Change date: 2019-07-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-08

Psc name: Mrs Amanda Wiseman

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Amanda Wiseman

Change date: 2019-06-20

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-20

Officer name: Mrs Amanda Wiseman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-25

Old address: C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR United Kingdom

New address: 29a Crown Street Brentwood Essex CM14 4BA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-13

Officer name: Mrs Amanda Wiseman

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-13

Psc name: Mrs Amanda Wiseman

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Change account reference date company current extended

Date: 31 Aug 2017

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Resolution

Date: 07 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 25 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENBANK ENGINEERING GROUP LIMITED

GUEST STREET,LANCS,WN7 2HD

Number:00529379
Status:LIQUIDATION
Category:Private Limited Company

JIANCHUAN LTD

OFFICE 7,LONDON,EC4M 7JN

Number:09977980
Status:ACTIVE
Category:Private Limited Company

KATH & CATH LIMITED

FLAT 48 PEEBLES COURT,CROYDON,CR0 4WJ

Number:09763642
Status:ACTIVE
Category:Private Limited Company

MASUMA INTERNATIONAL LIMITED

FLAT 204,LONDON,E14 7FT

Number:08343039
Status:ACTIVE
Category:Private Limited Company

MID ESSEX ANGLICAN ACADEMY TRUST

SHENFIELD ST MARY'S C OF E PRIMARY SCHOOL HALL LANE,BRENTWOOD,CM15 9AL

Number:08524638
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NOMINA NO 348 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC330539
Status:ACTIVE
Category:Limited Liability 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