PODBACK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a small company made up to 2024-12-31

View Document

20/02/2520 February 2025 Registered office address changed from Suite 4, Hilliards Court, Chester Business Park, Suite 4 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP England to Suite 4 4 Hilliards Court Chester Business Park Chester CH4 9QP on 2025-02-20

View Document

12/02/2512 February 2025 Director's details changed for Mr Oliver Ellis on 2025-01-01

View Document

12/02/2512 February 2025 Registered office address changed from Cumberland House 15-17 Cumberland Place Southampton SO15 2BG England to Suite 4, Hilliards Court, Chester Business Park, Suite 4 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2025-02-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

18/06/2418 June 2024 Director's details changed for Ms Tasmina Hoque-Harwood on 2024-06-01

View Document

18/06/2418 June 2024 Change of details for Nestle Uk Ltd. as a person with significant control on 2023-09-11

View Document

18/06/2418 June 2024 Change of details for Jacobs Douwe Egberts Gb Ltd as a person with significant control on 2023-10-02

View Document

18/06/2418 June 2024 Director's details changed for Mr Roberto Damiano De Felice on 2024-06-01

View Document

18/06/2418 June 2024 Director's details changed for Ms Anna Sofia Rebecka Lundstrom on 2024-06-01

View Document

18/06/2418 June 2024 Director's details changed for Mr Oliver Ellis on 2024-06-01

View Document

17/06/2417 June 2024 Accounts for a small company made up to 2023-12-31

View Document

01/05/241 May 2024 Appointment of Mr Richard Freshwater as a director on 2024-04-29

View Document

09/01/249 January 2024 Appointment of Mr Oliver Ellis as a director on 2024-01-01

View Document

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

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

27/10/2327 October 2023 Termination of appointment of Richard James Howatson as a director on 2023-10-26

View Document

27/10/2327 October 2023 Appointment of Ms Sophie Demoulin as a director on 2023-10-27

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

18/05/2218 May 2022 Registered office address changed from Smith & Williamson, Cumberland Place, Southampton 15-17 Cumberland Place Southampton SO15 2BG England to Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2022-05-18

View Document

17/05/2217 May 2022 Registered office address changed from 25 Moorgate London EC2R 6AY United Kingdom to Smith & Williamson, Cumberland Place, Southampton 15-17 Cumberland Place Southampton SO15 2BG on 2022-05-17

View Document

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

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

08/06/218 June 2021 DIRECTOR APPOINTED MS TASMINA HOQUE-HARWOOD

View Document

21/05/2121 May 2021 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

20/05/2120 May 2021 APPOINTMENT TERMINATED, DIRECTOR JUSTIN COOK

View Document

19/05/2119 May 2021 DIRECTOR APPOINTED MR RICHARD PAUL HINDLEY

View Document

07/01/217 January 2021 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

06/01/216 January 2021 SAIL ADDRESS CREATED

View Document

25/11/2025 November 2020 SECRETARY APPOINTED MR PAUL ANTHONY DUNGATE

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL DUNGATE

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY JACK BEVAN / 18/11/2020

View Document

18/11/2018 November 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