PODENNIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

09/11/229 November 2022 Director's details changed for Hon Hung Dennis Ng on 2022-11-09

View Document

09/11/229 November 2022 Director's details changed for Mr Po Keung Ko on 2022-11-09

View Document

09/11/229 November 2022 Director's details changed for Mr Po Keung Ko on 2022-11-09

View Document

09/11/229 November 2022 Secretary's details changed for Rebecca Ko on 2022-11-09

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

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

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

16/11/1516 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

15/12/1215 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/12/114 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/107 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

14/06/1014 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/05/1017 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PO KEUNG KO / 14/11/2009

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / REBECCA KO / 14/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HON HUNG DENNIS NG / 14/11/2009

View Document

11/12/0911 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0316 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/06/0328 June 2003 REGISTERED OFFICE CHANGED ON 28/06/03 FROM: 25 SHAFTESBURY AVENUE LONDON W1V 8JH

View Document

10/12/0210 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/11/9930 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/11/9614 November 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 S369(4) SHT NOTICE MEET 23/09/96

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/01/9626 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9626 January 1996 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 SECRETARY RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/11/9421 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/9421 November 1994 REGISTERED OFFICE CHANGED ON 21/11/94 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

14/11/9414 November 1994 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