POD POINT GROUP HOLDINGS PLC

Company Documents

DateDescription
22/07/2522 July 2025 NewResolutions

View Document

22/07/2522 July 2025 NewMemorandum and Articles of Association

View Document

14/07/2514 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

17/06/2517 June 2025 NewChange of details for Edf Energy Customers Limited as a person with significant control on 2025-06-13

View Document

10/05/2510 May 2025 Termination of appointment of Michael David Killick as a director on 2025-05-09

View Document

20/03/2520 March 2025 Statement of capital following an allotment of shares on 2025-03-20

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

13/01/2513 January 2025 Termination of appointment of Philippe Andre Dominique Commaret as a director on 2025-01-10

View Document

14/10/2414 October 2024 Director's details changed for Melanie Lane on 2024-10-11

View Document

10/10/2410 October 2024 Appointment of Mr Michael David Killick as a director on 2024-10-09

View Document

10/10/2410 October 2024 Termination of appointment of David Wolffe as a director on 2024-10-09

View Document

02/10/242 October 2024 Director's details changed for Mr Philippe Andre Dominique Commaret on 2024-07-01

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

22/05/2422 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Appointment of Melanie Lane as a director on 2024-05-01

View Document

13/05/2413 May 2024 Director's details changed for Mrs Karen Ruth Myers on 2024-05-09

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2024-04-18

View Document

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

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-02-02

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

15/01/2415 January 2024 Statement of capital following an allotment of shares on 2024-01-10

View Document

04/09/234 September 2023 Auditor's resignation

View Document

18/08/2318 August 2023 Change of details for Edf Energy Customers Limited as a person with significant control on 2021-11-09

View Document

06/07/236 July 2023 Termination of appointment of David Erik Fairbairn as a director on 2023-07-06

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

20/05/2320 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

09/02/239 February 2023 Second filing for the appointment of Dr Andrew Charles Palmer as a director

View Document

17/01/2317 January 2023 Termination of appointment of David William Surtees as a director on 2023-01-03

View Document

17/01/2317 January 2023 Appointment of Mr David Wolffe as a director on 2023-01-03

View Document

11/01/2311 January 2023 Termination of appointment of Prism Cosec Limited as a secretary on 2023-01-03

View Document

11/01/2311 January 2023 Appointment of Ms Anita Guernari as a secretary on 2023-01-03

View Document

28/12/2228 December 2022 Statement of capital following an allotment of shares on 2022-12-20

View Document

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

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-10

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Memorandum and Articles of Association

View Document

19/11/2119 November 2021 Resolutions

View Document

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2021-11-09

View Document

15/11/2115 November 2021 Register(s) moved to registered inspection location Aspect House Spencer Road Lancing BN99 6DA

View Document

12/11/2112 November 2021 Register inspection address has been changed to Aspect House Spencer Road Lancing BN99 6DA

View Document

10/11/2110 November 2021 Appointment of Ms Erika Schraner as a director on 2021-11-09

View Document

10/11/2110 November 2021 Appointment of Ms Karen Myers as a director on 2021-11-09

View Document

10/11/2110 November 2021 Appointment of Mr Gareth Davis as a director on 2021-11-09

View Document

10/11/2110 November 2021 Appointment of Ms Margaret Amos as a director on 2021-11-09

View Document

09/11/219 November 2021 Appointment of Ms Norma Dove-Edwin as a director on 2021-11-09

View Document

09/11/219 November 2021 Appointment of Dr Andrew Charles Palmer as a director on 2021-11-09

View Document

04/11/214 November 2021 Consolidation of shares on 2021-10-20

View Document

30/10/2130 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-20

View Document

30/10/2130 October 2021 Second filing for the appointment of Mr David Erik Fairbairn as a director

View Document

28/10/2128 October 2021 Auditor's report

View Document

28/10/2128 October 2021 Change of name notice

View Document

28/10/2128 October 2021 Termination of appointment of Olivier Dubois as a director on 2021-10-27

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Re-registration of Memorandum and Articles

View Document

28/10/2128 October 2021 Auditor's statement

View Document

28/10/2128 October 2021 Balance Sheet

View Document

28/10/2128 October 2021 Certificate of change of name and re-registration from Private to Public Limited Company

View Document

28/10/2128 October 2021 Certificate of change of name

View Document

28/10/2128 October 2021 Appointment of Mr Olivier Dubois as a director on 2021-10-21

View Document

28/10/2128 October 2021 Re-registration from a private company to a public company

View Document

27/10/2127 October 2021 Termination of appointment of Barry Luke Adley as a director on 2021-10-27

View Document

27/10/2127 October 2021 Termination of appointment of Olivier Dubois as a director on 2021-10-21

View Document

26/10/2126 October 2021 Full accounts made up to 2020-12-31

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-10-22

View Document

25/10/2125 October 2021 Appointment of Mr David William Surtees as a director on 2021-10-25

View Document

25/10/2125 October 2021 Appointment of Mr Erik Erik Fairbairn as a director on 2021-10-25

View Document

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

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-10-22

View Document

06/05/206 May 2020 23/04/20 STATEMENT OF CAPITAL GBP 1.31

View Document

06/05/206 May 2020 23/04/20 STATEMENT OF CAPITAL GBP 1.31

View Document

06/03/206 March 2020 CURRSHO FROM 31/01/2021 TO 31/12/2020

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES POOLE

View Document

21/02/2021 February 2020 13/02/20 STATEMENT OF CAPITAL GBP 0.2899

View Document

21/02/2021 February 2020 SUB-DIVISION 11/02/20

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR YANNICK ERIC GUY DUPORT

View Document

19/02/2019 February 2020 CHANGE PERSON AS DIRECTOR

View Document

19/02/2019 February 2020 TERMINATE DIR APPOINTMENT

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED ROBERT GUYLER

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR VINCENT DE RUL

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR BARRY LUKE ADLEY

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGHES

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR JOHN ALEXANDER BROMLEY

View Document

13/02/2013 February 2020 SUB-DIVIDED 11/02/2020

View Document

29/01/2029 January 2020 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