Advanced company searchLink opens in new window

POPULO LIVING LIMITED

Company number 08956137

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 48,108,002
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
  • GBP 47,249,614
08 Feb 2022 MA Memorandum and Articles of Association
08 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 46,761,191
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
  • GBP 46,221,191
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
  • GBP 44,184,518
07 Oct 2021 SH01 Statement of capital following an allotment of shares on 17 September 2021
  • GBP 42,922,018
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 15 July 2021
  • GBP 42,472,018