- Company Overview for POPULUXE HOME BOUTIQUE LTD (09799020)
- Filing history for POPULUXE HOME BOUTIQUE LTD (09799020)
- People for POPULUXE HOME BOUTIQUE LTD (09799020)
- More for POPULUXE HOME BOUTIQUE LTD (09799020)
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) |
---|---|---|---|
28 Sep 2023 | AA | Micro company accounts made up to 30 September 2022 | |
18 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with updates | |
12 Sep 2022 | CH01 | Director's details changed for Mr Joel Poole on 12 September 2022 | |
12 Sep 2022 | PSC04 | Change of details for Mr Joel Poole as a person with significant control on 12 September 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
12 Sep 2022 | CH01 | Director's details changed for Mr Joel Poole on 1 September 2022 | |
05 Sep 2022 | AD01 | Registered office address changed from 66 Welles Street Sandbach CW11 1GU England to 75 Bradwall Road Sandbach CW11 1GN on 5 September 2022 | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
08 Sep 2020 | PSC04 | Change of details for Mr Joel Poole as a person with significant control on 8 September 2020 | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 14 September 2019 with updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
25 Feb 2019 | TM01 | Termination of appointment of Charlotte Jayne Poole as a director on 25 February 2019 | |
14 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
20 Jul 2018 | AD01 | Registered office address changed from 39 Queens Drive Sandbach Cheshire CW11 1BN United Kingdom to 66 Welles Street Sandbach CW11 1GU on 20 July 2018 | |
13 Jul 2018 | CH01 | Director's details changed for Mr Joel Poole on 13 July 2018 | |
13 Jul 2018 | CH01 | Director's details changed for Mrs Charlotte Jayne Poole on 13 July 2018 | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
13 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 12 September 2017
|
|
13 Sep 2017 | AP01 | Appointment of Mrs Charlotte Jayne Poole as a director on 12 September 2017 | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |