PODIUM RECRUITMENT LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

21/11/2421 November 2024 Application to strike the company off the register

View Document

19/11/2419 November 2024 Termination of appointment of Daniel Greenhalgh as a director on 2024-05-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

19/02/2419 February 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Change of share class name or designation

View Document

24/01/2424 January 2024 Resolutions

View Document

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

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

05/06/235 June 2023 Registered office address changed from 5-7 City View 99 Long Street Middleton Greater Manchester M24 6UN to Unit 325, Houldsworth Business & Arts Centre, Houldsworth Street, Reddish Stockport Greater Manchester SK5 6DA on 2023-06-05

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/10/2118 October 2021 Certificate of change of name

View Document

13/10/2113 October 2021 Termination of appointment of James Thomas Warburton as a director on 2021-10-13

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

25/07/2125 July 2021 Memorandum and Articles of Association

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Change of share class name or designation

View Document

23/07/2123 July 2021 Particulars of variation of rights attached to shares

View Document

13/07/2113 July 2021 Resolutions

View Document

12/07/2112 July 2021 Director's details changed for Mr James Thomas Warburton on 2021-07-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

13/06/2013 June 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