PODLOC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Registered office address changed from Falcona Solutions 59 - 60 Thames Street Windsor SL4 1TX England to Podloc 59 - 60 Thames Street Windsor SL4 1TX on 2025-08-06 |
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
16/07/2516 July 2025 New | Certificate of change of name |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Satisfaction of charge 098076570004 in full |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-19 with updates |
01/10/241 October 2024 | Director's details changed for Mr Jacob Peter Boston on 2024-09-30 |
01/10/241 October 2024 | Change of details for Mr Jacob Peter Boston as a person with significant control on 2024-09-30 |
23/09/2423 September 2024 | Confirmation statement made on 2023-10-19 with updates |
08/08/248 August 2024 | Registration of charge 098076570004, created on 2024-07-30 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
01/12/231 December 2023 | Registration of charge 098076570003, created on 2023-11-27 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
19/07/2319 July 2023 | Total exemption full accounts made up to 2022-10-31 |
14/03/2314 March 2023 | Satisfaction of charge 098076570002 in full |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
26/01/2126 January 2021 | 31/10/19 TOTAL EXEMPTION FULL |
20/11/2020 November 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/10/2027 October 2020 | PREVSHO FROM 30/10/2019 TO 29/10/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
14/08/1914 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
02/10/182 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS JOSEPH LEE |
15/05/1815 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | DIRECTOR APPOINTED MR ROSS JOSEPH LEE |
20/12/1720 December 2017 | 01/12/17 STATEMENT OF CAPITAL GBP 143 |
18/12/1718 December 2017 | ADOPT ARTICLES 01/12/2017 |
06/12/176 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 098076570001 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/11/1625 November 2016 | REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 45 STATION ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1AT UNITED KINGDOM |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/10/153 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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