POD CONSULTANTS LTD

Company Documents

DateDescription
08/04/258 April 2025 Registered office address changed from 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE England to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2025-04-08

View Document

19/03/2519 March 2025 Resolutions

View Document

19/03/2519 March 2025 Appointment of a voluntary liquidator

View Document

19/03/2519 March 2025 Statement of affairs

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

04/11/244 November 2024 Previous accounting period shortened from 2024-09-29 to 2024-05-31

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

07/01/227 January 2022 Registered office address changed from 6B Parkway Porters Wood St. Albans Herts AL3 6PA England to 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE on 2022-01-07

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/06/212 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 DIRECTOR APPOINTED TONI DUNDAS

View Document

27/05/2127 May 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS DUNDAS / 02/09/2020

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES

View Document

27/05/2127 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONI DUNDAS

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS DUNDAS / 01/09/2020

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS DUNDAS / 01/09/2020

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS DUNDAS / 01/09/2020

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 37 WARREN STREET LONDON W1T 6AD UNITED KINGDOM

View Document

02/09/192 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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