POD POINT GROUP HOLDINGS PLC
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Resolutions |
22/07/2522 July 2025 New | Memorandum and Articles of Association |
14/07/2514 July 2025 New | Group of companies' accounts made up to 2024-12-31 |
17/06/2517 June 2025 New | Change of details for Edf Energy Customers Limited as a person with significant control on 2025-06-13 |
10/05/2510 May 2025 | Termination of appointment of Michael David Killick as a director on 2025-05-09 |
20/03/2520 March 2025 | Statement of capital following an allotment of shares on 2025-03-20 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-28 with no updates |
13/01/2513 January 2025 | Termination of appointment of Philippe Andre Dominique Commaret as a director on 2025-01-10 |
14/10/2414 October 2024 | Director's details changed for Melanie Lane on 2024-10-11 |
10/10/2410 October 2024 | Appointment of Mr Michael David Killick as a director on 2024-10-09 |
10/10/2410 October 2024 | Termination of appointment of David Wolffe as a director on 2024-10-09 |
02/10/242 October 2024 | Director's details changed for Mr Philippe Andre Dominique Commaret on 2024-07-01 |
11/06/2411 June 2024 | Resolutions |
11/06/2411 June 2024 | Resolutions |
22/05/2422 May 2024 | Group of companies' accounts made up to 2023-12-31 |
16/05/2416 May 2024 | Appointment of Melanie Lane as a director on 2024-05-01 |
13/05/2413 May 2024 | Director's details changed for Mrs Karen Ruth Myers on 2024-05-09 |
25/04/2425 April 2024 | Statement of capital following an allotment of shares on 2024-04-18 |
12/03/2412 March 2024 | Registered office address changed from 28-42 Banner Street London EC1Y 8QE England to 222 Gray's Inn Road London WC1X 8HB on 2024-03-12 |
12/02/2412 February 2024 | Statement of capital following an allotment of shares on 2024-02-02 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-28 with updates |
15/01/2415 January 2024 | Statement of capital following an allotment of shares on 2024-01-10 |
04/09/234 September 2023 | Auditor's resignation |
18/08/2318 August 2023 | Change of details for Edf Energy Customers Limited as a person with significant control on 2021-11-09 |
06/07/236 July 2023 | Termination of appointment of David Erik Fairbairn as a director on 2023-07-06 |
27/06/2327 June 2023 | Resolutions |
27/06/2327 June 2023 | Resolutions |
20/05/2320 May 2023 | Group of companies' accounts made up to 2022-12-31 |
20/03/2320 March 2023 | Statement of capital following an allotment of shares on 2023-03-17 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
09/02/239 February 2023 | Second filing for the appointment of Dr Andrew Charles Palmer as a director |
17/01/2317 January 2023 | Termination of appointment of David William Surtees as a director on 2023-01-03 |
17/01/2317 January 2023 | Appointment of Mr David Wolffe as a director on 2023-01-03 |
11/01/2311 January 2023 | Termination of appointment of Prism Cosec Limited as a secretary on 2023-01-03 |
11/01/2311 January 2023 | Appointment of Ms Anita Guernari as a secretary on 2023-01-03 |
28/12/2228 December 2022 | Statement of capital following an allotment of shares on 2022-12-20 |
01/12/221 December 2022 | Register inspection address has been changed from Aspect House Spencer Road Lancing BN99 6DA England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
01/03/221 March 2022 | Confirmation statement made on 2022-01-28 with no updates |
23/12/2123 December 2021 | Statement of capital following an allotment of shares on 2021-12-10 |
19/11/2119 November 2021 | Resolutions |
19/11/2119 November 2021 | Resolutions |
19/11/2119 November 2021 | Resolutions |
19/11/2119 November 2021 | Resolutions |
19/11/2119 November 2021 | Memorandum and Articles of Association |
19/11/2119 November 2021 | Resolutions |
18/11/2118 November 2021 | Statement of capital following an allotment of shares on 2021-11-09 |
15/11/2115 November 2021 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing BN99 6DA |
12/11/2112 November 2021 | Register inspection address has been changed to Aspect House Spencer Road Lancing BN99 6DA |
10/11/2110 November 2021 | Appointment of Ms Erika Schraner as a director on 2021-11-09 |
10/11/2110 November 2021 | Appointment of Ms Karen Myers as a director on 2021-11-09 |
10/11/2110 November 2021 | Appointment of Mr Gareth Davis as a director on 2021-11-09 |
10/11/2110 November 2021 | Appointment of Ms Margaret Amos as a director on 2021-11-09 |
09/11/219 November 2021 | Appointment of Ms Norma Dove-Edwin as a director on 2021-11-09 |
09/11/219 November 2021 | Appointment of Dr Andrew Charles Palmer as a director on 2021-11-09 |
04/11/214 November 2021 | Consolidation of shares on 2021-10-20 |
30/10/2130 October 2021 | Second filing of a statement of capital following an allotment of shares on 2021-10-20 |
30/10/2130 October 2021 | Second filing for the appointment of Mr David Erik Fairbairn as a director |
28/10/2128 October 2021 | Auditor's report |
28/10/2128 October 2021 | Change of name notice |
28/10/2128 October 2021 | Termination of appointment of Olivier Dubois as a director on 2021-10-27 |
28/10/2128 October 2021 | Resolutions |
28/10/2128 October 2021 | Resolutions |
28/10/2128 October 2021 | Re-registration of Memorandum and Articles |
28/10/2128 October 2021 | Auditor's statement |
28/10/2128 October 2021 | Balance Sheet |
28/10/2128 October 2021 | Certificate of change of name and re-registration from Private to Public Limited Company |
28/10/2128 October 2021 | Certificate of change of name |
28/10/2128 October 2021 | Appointment of Mr Olivier Dubois as a director on 2021-10-21 |
28/10/2128 October 2021 | Re-registration from a private company to a public company |
27/10/2127 October 2021 | Termination of appointment of Barry Luke Adley as a director on 2021-10-27 |
27/10/2127 October 2021 | Termination of appointment of Olivier Dubois as a director on 2021-10-21 |
26/10/2126 October 2021 | Full accounts made up to 2020-12-31 |
25/10/2125 October 2021 | Statement of capital following an allotment of shares on 2021-10-22 |
25/10/2125 October 2021 | Appointment of Mr David William Surtees as a director on 2021-10-25 |
25/10/2125 October 2021 | Appointment of Mr Erik Erik Fairbairn as a director on 2021-10-25 |
22/10/2122 October 2021 | Registered office address changed from 90 Whitfield Street London W1T 4EZ to 28-42 Banner Street London EC1Y 8QE on 2021-10-22 |
22/10/2122 October 2021 | Statement of capital following an allotment of shares on 2021-10-22 |
06/05/206 May 2020 | 23/04/20 STATEMENT OF CAPITAL GBP 1.31 |
06/05/206 May 2020 | 23/04/20 STATEMENT OF CAPITAL GBP 1.31 |
06/03/206 March 2020 | CURRSHO FROM 31/01/2021 TO 31/12/2020 |
25/02/2025 February 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES POOLE |
21/02/2021 February 2020 | 13/02/20 STATEMENT OF CAPITAL GBP 0.2899 |
21/02/2021 February 2020 | SUB-DIVISION 11/02/20 |
20/02/2020 February 2020 | DIRECTOR APPOINTED MR YANNICK ERIC GUY DUPORT |
19/02/2019 February 2020 | CHANGE PERSON AS DIRECTOR |
19/02/2019 February 2020 | TERMINATE DIR APPOINTMENT |
18/02/2018 February 2020 | DIRECTOR APPOINTED ROBERT GUYLER |
17/02/2017 February 2020 | DIRECTOR APPOINTED MR VINCENT DE RUL |
17/02/2017 February 2020 | DIRECTOR APPOINTED MR BARRY LUKE ADLEY |
17/02/2017 February 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGHES |
17/02/2017 February 2020 | DIRECTOR APPOINTED MR JOHN ALEXANDER BROMLEY |
13/02/2013 February 2020 | SUB-DIVIDED 11/02/2020 |
29/01/2029 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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