POD CONCEPTS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

09/01/259 January 2025 Cessation of Lucy Ann Bewley Fitzpatrick as a person with significant control on 2024-09-13

View Document

07/01/257 January 2025 Notification of Joseph Brian Fitzpatrick as a person with significant control on 2024-10-29

View Document

07/01/257 January 2025 Notification of Louis Peter Bewley Fitzpatrick as a person with significant control on 2024-10-29

View Document

07/01/257 January 2025 Notification of Fitzroy Trustees Limited as a person with significant control on 2024-10-29

View Document

19/11/2419 November 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

26/09/2426 September 2024 Appointment of Ms Michele Rance as a director on 2024-09-25

View Document

26/09/2426 September 2024 Appointment of Ms Noreen Hoang as a director on 2024-09-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/03/233 March 2023 Termination of appointment of Lucy Ann Bewley Fitzpatrick as a director on 2023-03-03

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

09/10/199 October 2019 PREVSHO FROM 31/12/2019 TO 30/06/2019

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 APPOINTMENT TERMINATED, SECRETARY AWS BUSINESS CONSULTANTS LIMITED

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ANN BEWLEY FITZPATRICK / 31/08/2017

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MRS LUCY ANN BEWLEY FITZPATRICK / 31/08/2017

View Document

18/05/1718 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AWS ACCOUNTANTS & TAX ADVISORS (ESSEX) LIMITED / 09/05/2017

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ANN BEWLEY FITZPATRICK / 28/03/2017

View Document

15/02/1715 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AWS ACCOUNTANTS & TAX ADVISORS (ESSEX) LIMITED / 15/02/2017

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MRS LUCY ANN BEWLEY FITZPATRICK

View Document

04/02/154 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/04/141 April 2014 CORPORATE SECRETARY APPOINTED AWS ACCOUNTANTS & TAX ADVISORS (ESSEX) LIMITED

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY NOREEN HOANG

View Document

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN FITZPATRICK

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1220 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR BRIAN FITZPATRICK

View Document

18/05/1118 May 2011 DISS40 (DISS40(SOAD))

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

16/05/1116 May 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN FITZPATRICK / 01/05/2010

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0925 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 18 WESTERN GATEWAY ROYAL VICTORIA DOCKS LONDON E16 1BL

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM THE GRAINSTORE 4 WESTERN GATEWAY LONDON E16 1BA

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED

View Document

05/03/085 March 2008 SECRETARY APPOINTED NOREEN HOANG

View Document

29/01/0829 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED PODS CONCEPT UK LTD CERTIFICATE ISSUED ON 19/03/07

View Document

10/03/0710 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 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