PODFIT LTD

Company Documents

DateDescription
07/05/257 May 2025 Liquidators' statement of receipts and payments to 2025-03-08

View Document

14/05/2414 May 2024 Liquidators' statement of receipts and payments to 2024-03-08

View Document

16/05/2316 May 2023 Liquidators' statement of receipts and payments to 2023-03-08

View Document

16/05/2216 May 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/02/201 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/07/1513 July 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MRS NICOLA LOUISE OWENS

View Document

17/06/1417 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/03/146 March 2014 COMPANY NAME CHANGED PURPLE MUSTARD STUDIOS LTD CERTIFICATE ISSUED ON 06/03/14

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR BERNIE COLLING

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/05/132 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR NEIL MICHAEL OWENS

View Document

19/10/1219 October 2012 09/10/12 STATEMENT OF CAPITAL GBP 100

View Document

19/10/1219 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

19/10/1219 October 2012 ADOPT ARTICLES 09/10/2012

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 COMPANY NAME CHANGED SCULPTED BY LIGHT LIMITED CERTIFICATE ISSUED ON 11/05/11

View Document

07/05/117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNIE COLLING / 12/11/2010

View Document

07/05/117 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM RYE HILLS FARM HOUSE RYE HILLS FARM HOUSE CONEYSTHORPE YORK YO60 7DQ UNITED KINGDOM

View Document

25/09/1025 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNIE COLLING / 02/05/2010

View Document

01/02/101 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 49 - 50 KENDAL STREET 1ST FLOOR FLAT HYDE PARK LONDON W2 2BP UNITED KINGDOM

View Document

05/06/095 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNIE COLLING / 05/06/2009

View Document

02/05/082 May 2008 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