POD POINT LIMITED

Company Documents

DateDescription
10/05/2510 May 2025 Termination of appointment of Michael David Killick as a director on 2025-05-09

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

14/10/2414 October 2024 Director's details changed for Melanie Lane on 2024-10-11

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

11/10/2411 October 2024 Change of details for Pod Point Holding Limited as a person with significant control on 2024-03-12

View Document

10/10/2410 October 2024 Appointment of Mr Michael David Killick as a director on 2024-10-09

View Document

10/10/2410 October 2024 Termination of appointment of David Wolffe as a director on 2024-10-09

View Document

06/06/246 June 2024 Appointment of Melanie Lane as a director on 2024-06-05

View Document

06/06/246 June 2024 Termination of appointment of Gareth Davis as a director on 2024-06-05

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

12/03/2412 March 2024 Registered office address changed from 28-42 Banner Street Banner Street London EC1Y 8QE England to 222 Gray's Inn Road London WC1X 8HB on 2024-03-12

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Appointment of Dr Andrew Charles Palmer as a director on 2023-07-06

View Document

06/07/236 July 2023 Termination of appointment of David Erik Fairbairn as a director on 2023-07-06

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

14/03/2314 March 2023 Cessation of Pod Point Holding Limited as a person with significant control on 2016-04-06

View Document

17/01/2317 January 2023 Appointment of Mr David Wolffe as a director on 2023-01-03

View Document

17/01/2317 January 2023 Termination of appointment of David William Surtees as a director on 2023-01-03

View Document

17/12/2117 December 2021 Appointment of Mr David Erik Fairbairn as a director on 2021-12-07

View Document

17/12/2117 December 2021 Termination of appointment of Philippe Andre Dominique Commaret as a director on 2021-12-07

View Document

17/12/2117 December 2021 Termination of appointment of Barry Luke Adley as a director on 2021-12-07

View Document

17/12/2117 December 2021 Appointment of Mr David William Surtees as a director on 2021-12-07

View Document

17/12/2117 December 2021 Appointment of Mr Gareth Davis as a director on 2021-12-07

View Document

25/10/2125 October 2021 Full accounts made up to 2020-12-31

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

30/03/2030 March 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID FAIRBAIRN

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR VINCENT DE RUL

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR PHILIPPE ANDRE DOMINIQUE COMMARET

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR BARRY LUKE ADLEY

View Document

21/02/2021 February 2020 ADOPT ARTICLES 13/02/2020

View Document

08/01/208 January 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

19/03/1919 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

09/07/189 July 2018 AUDITOR'S RESIGNATION

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

17/11/1717 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POD POINT HOLDING LIMITED

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

21/07/1621 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068517540002

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/04/1530 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/03/1427 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

11/04/1311 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/04/123 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERIK FAIRBAIRN / 01/09/2011

View Document

21/04/1121 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 26 YORK STREET LONDON W1U 6PZ

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 9 BENTINCK STREET LONDON W1U 2EL

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

30/09/1030 September 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

16/08/1016 August 2010 COMPANY NAME CHANGED ECC INFRACHARGE LTD CERTIFICATE ISSUED ON 16/08/10

View Document

16/08/1016 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/105 July 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

22/06/1022 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM MAYFAIR CAR CENTRE PARK LANE LONDON W1K 7AN

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MARTELL

View Document

01/02/101 February 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

21/12/0921 December 2009 11/08/09 STATEMENT OF CAPITAL GBP 20000

View Document

21/12/0921 December 2009 NC INC ALREADY ADJUSTED 11/08/2009

View Document

21/12/0921 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR DAVID KENNETH MARTELL

View Document

21/12/0921 December 2009 FORM 123

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FAIRBAIRN / 28/05/2009

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM, 26 YORK STREET, LONDON, W1U 6PZ, UNITED KINGDOM

View Document

13/05/0913 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/096 May 2009 COMPANY NAME CHANGED INFRACHARGE LIMITED CERTIFICATE ISSUED ON 07/05/09

View Document

18/03/0918 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company