Poplar 600 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2018)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2018-09-30 Total assets £1,867,707 0%
DATAMEXICO LIMITED
THE RANZAU GROUP LIMITED
RETAIL BUSINESS SOLUTIONS GROUP LIMITED
SANDERSON RBS GROUP LIMITED
Company type Private Limited Company , Active Company Number 03722018 Record last updated Thursday, June 16, 2022 7:26:38 AM UTC Official Address Sanderson House Manor Road St Michael's There are 23 companies registered at this street
Postal Code CV12GB Sector Dormant Company
Visits Searches Document Type Publication date Download link Registry Jun 9, 2022 Resignation of one Director (a man) Registry Dec 11, 2020 Two appointments: a woman and a man Registry Mar 3, 2020 Resignation of one Director (a man) Registry Mar 3, 2020 Appointment of a woman Registry Dec 13, 2019 Resignation of 2 people: one Secretary (a man) and one Director (a man) Registry Jan 23, 2018 Appointment of a man as Secretary Registry Oct 2, 2017 Appointment of a man as Group Finance Director and Director Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Financials Jul 3, 2014 Annual accounts Registry Mar 26, 2014 Annual return Financials Jun 28, 2013 Annual accounts Registry Apr 10, 2013 Annual return Registry Apr 10, 2013 Appointment of a man as Director Registry Apr 10, 2013 Resignation of one Director Registry Apr 10, 2013 Resignation of one Secretary Registry Dec 31, 2012 Appointment of a man as Director Financials Jun 26, 2012 Annual accounts Registry Mar 23, 2012 Annual return Registry Feb 1, 2012 Change of name certificate Registry Feb 1, 2012 Company name change Registry Jan 18, 2012 Two appointments: 2 men Registry Jan 18, 2012 Resignation of one Finance Director and one Director (a man) Registry Jan 18, 2012 Resignation of one Director Registry Jan 18, 2012 Resignation of one Director 3722... Registry Jan 18, 2012 Resignation of one Secretary Registry Jan 18, 2012 Appointment of a man as Secretary Registry Jan 18, 2012 Appointment of a man as Director Registry Jan 18, 2012 Appointment of a man as Director 3722... Registry Aug 15, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 30, 2011 Particulars of a mortgage or charge Registry May 20, 2011 Resignation of one Director Registry May 20, 2011 Resignation of one Director 3722... Registry May 20, 2011 Resignation of one Director Registry May 20, 2011 Appointment of a man as Secretary Registry May 20, 2011 Resignation of one Secretary Financials May 16, 2011 Annual accounts Registry May 1, 2011 Resignation of 3 people: one Accountant, one Charman, one Company Director and one Director (a man) Registry May 1, 2011 Appointment of a man as Secretary Registry Apr 8, 2011 Annual return Registry Jul 13, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jul 13, 2010 Statement of capital Registry Jul 13, 2010 Solvency statement Registry Jul 13, 2010 Reduce issued capital 09 Registry Jul 13, 2010 Return of allotment of shares Financials Jul 1, 2010 Annual accounts Registry Apr 9, 2010 Annual return Registry Apr 6, 2010 Change of particulars for director Registry Apr 6, 2010 Change of particulars for director 3722... Registry Apr 6, 2010 Change of particulars for director Registry Apr 6, 2010 Change of particulars for director 3722... Registry Apr 6, 2010 Change of particulars for director Registry Apr 6, 2010 Change of particulars for secretary Registry Aug 6, 2009 Section 175 comp act 06 08 Financials Jul 31, 2009 Annual accounts Registry Mar 16, 2009 Annual return Registry Nov 12, 2008 Resignation of a director Registry Nov 12, 2008 Resignation of a secretary Registry Oct 9, 2008 Resignation of one Director (a man) Registry Jul 16, 2008 Annual return Registry Jun 23, 2008 Memorandum of association Registry Jun 18, 2008 Company name change Registry Jun 12, 2008 Change of name certificate Registry Nov 30, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Financials Nov 21, 2007 Annual accounts Registry Nov 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 19, 2007 Appointment of a director Registry Oct 19, 2007 Appointment of a director 3722... Registry Oct 19, 2007 Appointment of a director Registry Sep 24, 2007 Change of accounting reference date Registry Sep 24, 2007 Resignation of a director Registry Sep 24, 2007 Resignation of a director 3722... Registry Sep 24, 2007 Resignation of a director Registry Sep 24, 2007 Resignation of a director 3722... Registry Sep 24, 2007 Appointment of a director Registry Sep 24, 2007 Varying share rights and names Registry Sep 21, 2007 Particulars of a mortgage or charge Registry Sep 13, 2007 Five appointments: 5 men Registry Sep 13, 2007 Resignation of one Director (a man) Registry Jul 31, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 26, 2007 Annual return Financials Feb 2, 2007 Annual accounts Registry Mar 24, 2006 Annual return Financials Nov 23, 2005 Annual accounts Registry Mar 30, 2005 Annual return Financials Jan 26, 2005 Annual accounts Registry Aug 26, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 6, 2004 Annual return Registry Mar 23, 2004 Alteration to memorandum and articles Financials Oct 27, 2003 Annual accounts Registry Jul 24, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 28, 2003 Change in situation or address of registered office Registry Apr 30, 2003 Authorised allotment of shares and debentures Registry Apr 30, 2003 Alteration to memorandum and articles Registry Mar 31, 2003 Annual return Financials Jan 28, 2003 Annual accounts Registry Jan 14, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 24, 2002 Notice of change of directors or secretaries or in their particulars Registry Nov 12, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 7, 2002 Auditor's letter of resignation Registry Sep 16, 2002 Alteration to memorandum and articles