POPKAKERY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-10-19 update statutory_documents SOLVENCY STATEMENT DATED 09/10/23
2023-10-19 update statutory_documents REDUCE SHARE PREM A/C TO NIL 09/10/2023
2023-10-19 update statutory_documents 19/10/23 STATEMENT OF CAPITAL GBP 112
2023-10-19 update statutory_documents STATEMENT BY DIRECTORS
2023-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-02-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-29 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-06-10 update statutory_documents DIRECTOR APPOINTED MR JOHN MICHAEL KENNEDY
2022-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA DAMJANOVIC DARBARI / 10/06/2022
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES
2022-06-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MELISSA DAMJANOVIC DARBARI / 10/06/2022
2022-06-10 update statutory_documents CESSATION OF DAVID ALBERT RIXON AS A PSC
2022-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID RIXON
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-09-25 update website_status FlippedRobots => OK
2021-09-25 delete source_ip 185.151.30.130
2021-09-25 insert source_ip 85.92.73.123
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-22 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-10-17 update website_status Disallowed => FlippedRobots
2020-08-06 update website_status FlippedRobots => Disallowed
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2020-05-13 update website_status Disallowed => FlippedRobots
2020-02-29 update website_status FlippedRobots => Disallowed
2019-11-30 update website_status Disallowed => FlippedRobots
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-09-27 update website_status FlippedRobots => Disallowed
2019-09-07 update website_status Disallowed => FlippedRobots
2019-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-07-04 update website_status FlippedRobots => Disallowed
2019-06-12 update website_status Disallowed => FlippedRobots
2019-04-13 update website_status FlippedRobots => Disallowed
2019-02-22 update website_status OK => FlippedRobots
2018-11-28 delete product_pages_linkeddomain enable-cors.org
2018-11-28 delete product_pages_linkeddomain mozilla.org
2018-11-28 delete source_ip 46.32.242.173
2018-11-28 insert source_ip 185.151.30.130
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-09-18 delete contact_pages_linkeddomain popkakery.london
2018-09-18 delete product_pages_linkeddomain popkakery.london
2018-09-18 delete source_ip 178.63.26.2
2018-09-18 delete terms_pages_linkeddomain popkakery.london
2018-09-18 insert source_ip 46.32.242.173
2018-08-15 insert product_pages_linkeddomain enable-cors.org
2018-08-15 insert product_pages_linkeddomain mozilla.org
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-06-28 delete product_pages_linkeddomain enable-cors.org
2018-06-28 delete product_pages_linkeddomain mozilla.org
2018-06-28 delete source_ip 176.9.72.145
2018-06-28 insert address Unit A9 Greenway Business Park, Winslow Road, Great Horwood, Bucks, WD6 3NJ
2018-06-28 insert source_ip 178.63.26.2
2018-05-05 update website_status FlippedRobots => OK
2018-05-05 delete source_ip 46.29.89.206
2018-05-05 insert source_ip 176.9.72.145
2018-05-05 update robots_txt_status popkakery.com: 404 => 200
2018-05-05 update robots_txt_status www.popkakery.com: 404 => 200
2018-04-04 update website_status OK => FlippedRobots
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-07-07 delete address 10 CHEYNE WALK NORTHAMPTON NN1 5PT
2017-07-07 insert address 10 CHEYNE WALK NORTHAMPTON ENGLAND NN1 5PT
2017-07-07 update reg_address_care_of BLUE CUBE BUSINESS LTD => null
2017-07-07 update registered_address
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2017 FROM C/O BLUE CUBE BUSINESS LTD 10 CHEYNE WALK NORTHAMPTON NN1 5PT
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIS
2016-07-07 update returns_last_madeup_date 2016-02-26 => 2016-06-13
2016-07-07 update returns_next_due_date 2017-03-26 => 2017-07-11
2016-06-19 insert index_pages_linkeddomain popcorporate.com
2016-06-13 update statutory_documents 13/06/16 FULL LIST
2016-05-13 update returns_last_madeup_date 2015-02-26 => 2016-02-26
2016-05-13 update returns_next_due_date 2016-03-25 => 2017-03-26
2016-04-05 update statutory_documents 26/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-02-28 => 2014-12-31
2016-01-08 update accounts_next_due_date 2015-10-22 => 2016-09-30
2015-12-26 update statutory_documents DISS40 (DISS40(SOAD))
2015-12-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-12-15 update statutory_documents FIRST GAZETTE
2015-09-14 delete index_pages_linkeddomain mummypages.co.uk
2015-09-14 delete phone 0800 145 5515
2015-09-14 insert index_pages_linkeddomain popacard.co.uk
2015-09-14 update robots_txt_status www.popkakery.com: 200 => 404
2015-08-11 update account_ref_day 28 => 31
2015-08-11 update account_ref_month 2 => 12
2015-08-11 update accounts_next_due_date 2015-11-30 => 2015-10-22
2015-07-22 update statutory_documents PREVSHO FROM 28/02/2015 TO 31/12/2014
2015-07-22 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN WILLIS
2015-07-22 update statutory_documents DIRECTOR APPOINTED MR DAVID ALBERT RIXON
2015-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN DICKINSON
2015-06-08 delete address 10 CHEYNE WALK NORTHAMPTON ENGLAND NN1 5PT
2015-06-08 delete sic_code 96090 - Other service activities n.e.c.
2015-06-08 insert address 10 CHEYNE WALK NORTHAMPTON NN1 5PT
2015-06-08 insert sic_code 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date 2014-02-26 => 2015-02-26
2015-06-08 update returns_next_due_date 2015-03-26 => 2016-03-25
2015-05-20 update statutory_documents 26/02/15 FULL LIST
2015-03-07 delete address 1 GEORGES MEAD GEORGES MEAD ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3LA
2015-03-07 insert address 10 CHEYNE WALK NORTHAMPTON ENGLAND NN1 5PT
2015-03-07 update reg_address_care_of null => BLUE CUBE BUSINESS LTD
2015-03-07 update registered_address
2015-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 1 GEORGES MEAD GEORGES MEAD ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3LA
2014-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date null => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-26 => 2015-11-30
2014-11-25 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-08-07 update website_status FlippedRobots => OK
2014-08-07 update founded_year 2011 => null
2014-07-21 update statutory_documents DIRECTOR APPOINTED MR ALAN DICKINSON
2014-07-21 update statutory_documents ADOPT ARTICLES 10/07/2014
2014-07-21 update statutory_documents 10/07/14 STATEMENT OF CAPITAL GBP 112
2014-07-20 update website_status OK => FlippedRobots
2014-05-21 update statutory_documents 22/04/14 STATEMENT OF CAPITAL GBP 111
2014-03-07 delete address 1 GEORGES MEAD GEORGES MEAD ELSTREE BOREHAMWOOD HERTFORDSHIRE UNITED KINGDOM WD6 3LA
2014-03-07 insert address 1 GEORGES MEAD GEORGES MEAD ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3LA
2014-03-07 insert sic_code 96090 - Other service activities n.e.c.
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date null => 2014-02-26
2014-03-07 update returns_next_due_date 2014-03-26 => 2015-03-26
2014-02-27 update statutory_documents 26/02/14 FULL LIST
2013-10-07 delete address 20 COXON STREET SPONDON DERBY ENGLAND DE21 7JG
2013-10-07 insert address 1 GEORGES MEAD GEORGES MEAD ELSTREE BOREHAMWOOD HERTFORDSHIRE UNITED KINGDOM WD6 3LA
2013-10-07 update registered_address
2013-10-06 insert about_pages_linkeddomain mummypages.co.uk
2013-10-06 insert index_pages_linkeddomain mummypages.co.uk
2013-10-06 insert terms_pages_linkeddomain mummypages.co.uk
2013-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2013 FROM GROUND FLOOR BRITANIC HOUSE 17 HIGHFIELD ROAD LONDON NW11 9LS UNITED KINGDOM
2013-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 1 GEORGES MEAD ELSTREE BOREHAMWOOD WD6 3LA UNITED KINGDOM
2013-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 1 GEORGES MEAD ELSTREE WD6 3LA UNITED KINGDOM
2013-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 20 COXON STREET SPONDON DERBY DE21 7JG ENGLAND
2013-07-13 delete source_ip 91.150.91.114
2013-07-13 insert alias PopKakery™ Products Limited
2013-07-13 insert source_ip 46.29.89.206
2013-06-06 update website_status FlippedRobotsTxt => OK
2013-02-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-12-21 update website_status FlippedRobotsTxt
2012-12-10 delete source_ip 212.200.45.138
2012-12-10 insert source_ip 91.150.91.114