- 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 May 2020 | SH01 |
Statement of capital following an allotment of shares on 16 April 2020
|
|
06 May 2020 | MR01 | Registration of charge 089561370004, created on 28 April 2020 | |
06 May 2020 | MR01 | Registration of charge 089561370005, created on 28 April 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
08 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 18 March 2020
|
|
17 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 17 February 2020
|
|
03 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 13 December 2019
|
|
19 Nov 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
18 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 15 November 2019
|
|
12 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 18 October 2019
|
|
07 Nov 2019 | AP01 | Appointment of Mr Michael William Holland as a director on 4 November 2019 | |
31 Oct 2019 | AP01 | Appointment of Mr Stephen Ross Benson as a director on 29 October 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Joseph Montgomery as a director on 31 October 2019 | |
08 May 2019 | CH01 | Director's details changed for Mr John Andrew Swinney on 1 December 2017 | |
08 May 2019 | CH01 | Director's details changed for Sarah Elizabeth Gaventa on 1 December 2017 | |
08 May 2019 | CH01 | Director's details changed for Joseph Montgomery on 1 December 2017 | |
08 May 2019 | AD01 | Registered office address changed from 373 373 High Street Stratford London E15 4QZ England to 373 High Street London E15 4QZ on 8 May 2019 | |
08 May 2019 | TM01 | Termination of appointment of Christopher Wood as a director on 30 April 2019 | |
03 Apr 2019 | AP01 | Appointment of Mr Nigel Paul Taylor as a director on 1 April 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
03 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 28 March 2019
|
|
30 Jan 2019 | AP01 | Appointment of Miss Suzanne Marie Forster as a director on 2 January 2019 | |
25 Jan 2019 | MR01 | Registration of charge 089561370003, created on 16 January 2019 | |
27 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of David Edward Christie as a director on 31 October 2018 |