Date | Description |
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 |