- Company Overview for POPULO LIVING LIMITED (08956137)
- Filing history for POPULO LIVING LIMITED (08956137)
- People for POPULO LIVING LIMITED (08956137)
- Charges for POPULO LIVING LIMITED (08956137)
- More for POPULO LIVING LIMITED (08956137)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
12 Feb 2024 | TM01 | Termination of appointment of John Michael Joannou as a director on 9 February 2024 | |
08 Jan 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
30 Nov 2023 | AD01 | Registered office address changed from 373 High Street London E15 4QZ England to Discovery House Third Floor 379-381 High Street London E15 4QZ on 30 November 2023 | |
21 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 19 September 2023
|
|
20 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
09 Feb 2023 | AP01 | Appointment of Mr John Michael Joannou as a director on 11 January 2023 | |
31 Jan 2023 | TM01 | Termination of appointment of James Blake as a director on 31 December 2022 | |
21 Sep 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
13 Apr 2022 | TM01 | Termination of appointment of Nigel Paul Taylor as a director on 31 March 2022 | |
13 Apr 2022 | TM01 | Termination of appointment of Robin James Atkin-House as a director on 6 April 2022 | |
13 Apr 2022 | TM02 | Termination of appointment of Robin James Atkin-House as a secretary on 6 April 2022 | |
11 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 20 January 2022
|
|
08 Feb 2022 | MA | Memorandum and Articles of Association | |
08 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2022 | AP01 | Appointment of Mr Robin James Atkin-House as a director on 16 December 2021 | |
07 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 15 December 2021
|
|
31 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
17 Dec 2021 | MR01 | Registration of charge 089561370009, created on 1 December 2021 | |
07 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
19 Nov 2021 | TM01 | Termination of appointment of Stephen Ross Benson as a director on 19 November 2021 | |
05 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 19 October 2021
|
|
07 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 17 September 2021
|
|
05 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 15 July 2021
|