POD TALENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/03/249 March 2024 Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Hertfordshire SG6 9BL United Kingdom to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-09

View Document

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

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Second filing of Confirmation Statement dated 2022-10-30

View Document

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

View Accounts

30/11/2230 November 2022 Second filing of Confirmation Statement dated 2022-10-30

View Document

17/11/2217 November 2022 30/10/22 Statement of Capital gbp 79.20

View Document

04/04/224 April 2022 Satisfaction of charge 079527580001 in full

View Document

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

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

22/11/2122 November 2021 Registered office address changed from Unit 6, Bradbury's Court Lyon Road Harrow HA1 2BY England to PO Box 501 the Nexus Building Broadway Letchworth Hertfordshire SG6 9BL on 2021-11-22

View Document

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

View Accounts

01/09/201 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

25/06/1925 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079527580002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

06/08/186 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1824 July 2018 TERMS OF AGREEMENT FOR PURCHASE OF SHARES IS APPROVED AND COMPANY TO ENTER INTO THE SETTLEMENT AGREEMENT 21/06/2018

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 16/02/18 STATEMENT OF CAPITAL GBP 80.00

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 2ND FLOOR 45 GROSVENOR ROAD ST ALBANS HERTS AL1 3AW

View Document

27/12/1727 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/12/176 December 2017 AGREEMENT 28/11/2017

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR ERIKA MITCHELL

View Document

02/06/172 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/1711 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DWECK / 27/01/2017

View Document

05/09/165 September 2016 THE PROPOSED CUSTOMER CONTRACT BE APPROVED 27/07/2016

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/06/1626 June 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/06/1626 June 2016 01/04/16 STATEMENT OF CAPITAL GBP 90.00

View Document

26/06/1626 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

26/06/1626 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUCY SIMONE MORGAN / 18/05/2016

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PEYTON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 SUB-DIVISION OF SHARES 08/03/2016

View Document

23/03/1623 March 2016 SUB-DIVISION 08/03/16

View Document

24/02/1624 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED LUCY SIMONE MORGAN

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED ERIKA CHARLOTTE MITCHELL

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED JOSEPH ANTHONY PEYTON

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DWECK / 01/03/2015

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DWECK / 01/01/2015

View Document

23/02/1523 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

14/08/1314 August 2013 01/08/13 STATEMENT OF CAPITAL GBP 100

View Document

25/07/1325 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

25/07/1325 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079527580001

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTS AL1 1HD UNITED KINGDOM

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 25/06/12 STATEMENT OF CAPITAL GBP 90

View Document

03/09/123 September 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

16/02/1216 February 2012 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