PODCO LTD

Company Documents

DateDescription
18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

13/02/2513 February 2025 Voluntary strike-off action has been suspended

View Document

13/02/2513 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Application to strike the company off the register

View Document

14/12/2414 December 2024 Compulsory strike-off action has been suspended

View Document

14/12/2414 December 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

14/08/2414 August 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Director's details changed for Mr Christopher Thomas Featherstone on 2024-01-13

View Document

27/03/2427 March 2024 Director's details changed for Mr Terence Lee on 2024-01-13

View Document

27/03/2427 March 2024 Director's details changed for Mr Alan John Bineham on 2024-01-13

View Document

27/03/2427 March 2024 Director's details changed for Mr Christopher Hanmer on 2024-01-13

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/01/2412 January 2024 Registered office address changed to PO Box 4385, 11812922 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-12

View Document

12/04/2312 April 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID BALDRY / 01/05/2020

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID BALDRY / 02/11/2020

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/02/215 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/02/197 February 2019 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