POD1 GROUP LIMITED

Company Documents

DateDescription
18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/04/1523 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / FADI SHUMAN / 30/12/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/04/1423 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/05/1321 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / FADI SHUMAN / 21/04/2013

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM
34 ARLINGTON ROAD
LONDON
NW1 7HU
UNITED KINGDOM

View Document

22/11/1222 November 2012 PREVEXT FROM 28/02/2012 TO 31/08/2012

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/05/124 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY JAMIE WRIGHT

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM
141 WARDOUR STREET
LONDON
W1F 0UT

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARC CAUDRON

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

20/09/1120 September 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

08/06/118 June 2011 DISS40 (DISS40(SOAD))

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/05/1112 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

28/10/1028 October 2010 SECRETARY APPOINTED JAMIE WRIGHT

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY FADI SHUMAN

View Document

22/07/1022 July 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM
34 ARLINGTON ROAD
LONDON
NW1 7HU

View Document

28/04/1028 April 2010 COMPANY NAME CHANGED TWO BLIND MICE WORLDWIDE LTD
CERTIFICATE ISSUED ON 28/04/10

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/11/0925 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/0911 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/03/092 March 2009 PREVSHO FROM 28/04/2009 TO 28/02/2009

View Document

27/01/0927 January 2009 CURRSHO FROM 30/04/2009 TO 28/04/2009

View Document

04/08/084 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARC CAUDRON / 30/01/2008

View Document

01/03/081 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FADI SHUMAN / 30/01/2008

View Document

14/05/0714 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 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