POD BARBERS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-04-14 with updates

View Document

02/06/252 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

10/03/2510 March 2025 Application to strike the company off the register

View Document

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

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

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

View Accounts

21/07/2321 July 2023 Registered office address changed from 81 Regent Street Cambridge CB2 1AW England to Howard Barn High Street Upper Dean Huntingdon PE28 0NF on 2023-07-21

View Document

12/05/2312 May 2023 Micro company accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

15/02/2315 February 2023 Director's details changed for Mr Zak Anthony Resinato on 2023-02-14

View Document

15/02/2315 February 2023 Change of details for Zak Anthony Resinato as a person with significant control on 2023-02-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/12/2213 December 2022 Memorandum and Articles of Association

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

24/01/2224 January 2022 Registered office address changed from 88 Regent Street Cambridge CB2 1AW England to 81 Regent Street Cambridge CB2 1AW on 2022-01-24

View Document

20/01/2220 January 2022 Registered office address changed from 68a High Street Bassingbourn Royston SG8 5LF England to 88 Regent Street Cambridge CB2 1AW on 2022-01-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAK ANTHONY RESINATO / 05/08/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

04/07/184 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAKER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

24/08/1624 August 2016 SUB-DIVISION 05/07/16

View Document

24/08/1624 August 2016 05/07/16 STATEMENT OF CAPITAL GBP 581.00

View Document

24/08/1624 August 2016 05/07/16 STATEMENT OF CAPITAL GBP 331.00

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK AGATE

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE

View Document

01/08/161 August 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR DAVID ALAN TAGLIGHT

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED DANIEL ADAM ROSEN

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AGATE / 01/11/2015

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD MOORE / 01/11/2015

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR MARK AGATE

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR JOHN RICHARD MOORE

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR RICHARD BAKER

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD MOORE / 01/11/2015

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, SECRETARY PAUL BAKER

View Document

11/11/1511 November 2015 19/10/15 STATEMENT OF CAPITAL GBP 200

View Document

28/04/1528 April 2015 COMPANY NAME CHANGED POD BARBERS CHESHUNT LIMITED CERTIFICATE ISSUED ON 28/04/15

View Document

08/12/148 December 2014 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