PODIUM SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewFull accounts made up to 2024-12-31

View Document

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

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

28/08/2428 August 2024 Full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Change of details for Mony Group Financial Limited as a person with significant control on 2024-05-24

View Document

23/05/2423 May 2024 Change of details for Mony Group Financial Limited as a person with significant control on 2024-05-23

View Document

21/05/2421 May 2024 Change of details for Moneysupermarket.Com Financial Group Limited as a person with significant control on 2024-05-20

View Document

29/02/2429 February 2024 Termination of appointment of Mark Gracey as a director on 2024-02-12

View Document

02/02/242 February 2024 Appointment of Elena Fraga Ghica as a director on 2024-01-31

View Document

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

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Change of details for Moneysupermarket.Com Financial Group Limited as a person with significant control on 2022-12-23

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Memorandum and Articles of Association

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

05/01/235 January 2023 Registration of charge 111017970004, created on 2022-12-23

View Document

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

View Accounts

21/12/2221 December 2022 Registration of charge 111017970003, created on 2022-12-20

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

21/12/2121 December 2021 Appointment of Alice Rivers as a secretary on 2021-12-16

View Document

21/12/2121 December 2021 Termination of appointment of Katherine Bellau as a secretary on 2021-12-16

View Document

08/11/218 November 2021 Director's details changed for Mr Mark Gracey on 2021-07-19

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

10/01/2010 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM MONEYSUPERMARKET HOUSE ST DAVID'S PARK EWLOE FLINTSHIRE CH5 3UZ UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 111017970001

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, SECRETARY DARREN DRABBLE

View Document

11/02/1911 February 2019 SECRETARY APPOINTED KATHERINE BELLAU

View Document

16/01/1916 January 2019 14/12/18 STATEMENT OF CAPITAL GBP 2667

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED ANDREW DEREK HANCOCK

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR MARK GRACEY

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PRICE

View Document

09/05/189 May 2018 COMPANY NAME CHANGED AGHOCO 1633 LIMITED CERTIFICATE ISSUED ON 09/05/18

View Document

27/04/1827 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 2000.00

View Document

27/04/1827 April 2018 SUB-DIVISION 29/03/18

View Document

26/04/1826 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

25/04/1825 April 2018 SAIL ADDRESS CREATED

View Document

25/04/1825 April 2018 ADOPT ARTICLES 29/03/2018

View Document

25/04/1825 April 2018 SUB DIVISION 29/03/2018

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR MATTHEW DENMAN

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR MARK HAWKINS

View Document

13/04/1813 April 2018

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MONEYSUPERMARKET.COM FINANCIAL GROUP LIMITED / 29/03/2018

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR MATTHEW DENMAN

View Document

13/04/1813 April 2018

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM, ONE ST PETER'S SQUARE MANCHESTER, M2 3DE, UNITED KINGDOM

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MATTHEW PRICE

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

30/01/1830 January 2018 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONEYSUPERMARKET.COM FINANCIAL GROUP LIMITED

View Document

30/01/1830 January 2018 SECRETARY APPOINTED DARREN PAUL DRABBLE

View Document

07/12/177 December 2017 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