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 May 2020 SH01 Statement of capital following an allotment of shares on 16 April 2020
  • GBP 19,742,332
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
  • GBP 19,442,332
17 Mar 2020 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • GBP 18,522,332
03 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 16,822,332
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
  • GBP 16,922,332
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 October 2019
  • GBP 16,182,332
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
  • GBP 15,807,332
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