PDOCHOLCO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with updates

View Document

21/08/2521 August 2025 NewTermination of appointment of Tom Simonne Van Acker as a director on 2025-08-11

View Document

13/08/2513 August 2025 NewRegistration of charge 097419280008, created on 2025-08-11

View Document

12/08/2512 August 2025 NewAppointment of Mrs Clare Doust as a director on 2025-08-11

View Document

12/08/2512 August 2025 NewCessation of Unifiedpost Group Sa as a person with significant control on 2025-08-11

View Document

12/08/2512 August 2025 NewNotification of Htm2 Limited as a person with significant control on 2025-08-11

View Document

12/08/2512 August 2025 NewTermination of appointment of Laurent Henri Marcelis as a director on 2025-08-11

View Document

12/08/2512 August 2025 NewTermination of appointment of Hans Albert Leybaert as a director on 2025-08-11

View Document

12/08/2512 August 2025 NewSatisfaction of charge 097419280007 in full

View Document

12/08/2512 August 2025 NewAppointment of Mr James Stuart Beal as a director on 2025-08-11

View Document

12/08/2512 August 2025 NewSatisfaction of charge 097419280006 in full

View Document

12/06/2512 June 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

09/03/239 March 2023 Appointment of Mr Mark Hetem as a director on 2023-03-01

View Document

09/03/239 March 2023 Termination of appointment of Johannes Antonius Van Schaik as a director on 2023-03-01

View Document

23/11/2223 November 2022 Change of details for Unifiedpost Group Sa as a person with significant control on 2022-11-23

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2021-12-31

View Document

22/04/2222 April 2022 Registration of charge 097419280007, created on 2022-04-21

View Document

27/07/2127 July 2021 Accounts for a small company made up to 2020-12-31

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOWELLS / 16/12/2019

View Document

27/05/2027 May 2020 CESSATION OF MARTIN HURLEY AS A PSC

View Document

27/05/2027 May 2020 CESSATION OF MAVEN CO-INVEST PRIME LIMITED PARTNERSHIP AS A PSC

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIFIEDPOST GROUP SA

View Document

22/01/2022 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097419280002

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097419280004

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097419280005

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097419280003

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097419280001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 DIRECTOR APPOINTED MR HANS ALBERT LEYBAERT

View Document

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR TOM SIMONNE VAN ACKER

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR LAURENT HENRI MARCELIS

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR LYNN BROADBENT

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG HOPWOOD

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR MICHAEL HOWELLS

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED LYNN DIANE BROADBENT

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR COLIN JAMES MANSON

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK LEA JONES / 05/09/2018

View Document

29/08/1829 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP DEARDEN

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR RICHARD MARK LEA JONES

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT PAYNE

View Document

03/11/173 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR CRAIG HOPWOOD

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS

View Document

23/03/1723 March 2017 ARTICLES OF ASSOCIATION

View Document

27/02/1727 February 2017 27/02/17 STATEMENT OF CAPITAL GBP 92021

View Document

13/02/1713 February 2017 SOLVENCY STATEMENT DATED 26/01/17

View Document

13/02/1713 February 2017 STATEMENT BY DIRECTORS

View Document

13/02/1713 February 2017 REDUCE ISSUED CAPITAL 26/01/2017

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH HALL

View Document

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097419280005

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

08/06/168 June 2016 COMPANY BUSINESS 06/05/2016

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM TRINITY COURT 16 JOHN DALTON STREET MANCHESTER M60 8HS UNITED KINGDOM

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED KENNETH ALAN HALL

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR PHILIP JOHN DEARDEN

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR ANDREW THOMAS

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR ROBERT WILLIAM PAYNE

View Document

27/05/1627 May 2016 06/05/16 STATEMENT OF CAPITAL GBP 100000

View Document

17/05/1617 May 2016 ADOPT ARTICLES 06/05/2016

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097419280001

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097419280002

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097419280003

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097419280004

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/08/1520 August 2015 CURRSHO FROM 31/08/2016 TO 31/03/2016

View Document

20/08/1520 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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