PODPAK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Total exemption full accounts made up to 2025-03-31 |
23/04/2523 April 2025 | Director's details changed for Mr Chandra Parmar on 2025-04-23 |
23/04/2523 April 2025 | Director's details changed for Mr Robert Lynton Howells on 2025-04-23 |
23/04/2523 April 2025 | Director's details changed for Mrs Gemma Victoria Earl on 2025-04-23 |
23/04/2523 April 2025 | Director's details changed for Mr Nicholas Alexander Earl on 2025-04-23 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
02/02/252 February 2025 | Confirmation statement made on 2025-01-25 with updates |
05/07/245 July 2024 | Total exemption full accounts made up to 2024-03-31 |
19/04/2419 April 2024 | Change of details for Mr Robert Lynton Howells as a person with significant control on 2024-03-20 |
19/04/2419 April 2024 | Change of details for Mrs Gemma Victoria Earl as a person with significant control on 2024-03-20 |
19/04/2419 April 2024 | Change of details for Mr Nicholas Alexander Earl as a person with significant control on 2024-03-20 |
19/04/2419 April 2024 | Statement of capital following an allotment of shares on 2024-03-20 |
17/04/2417 April 2024 | Previous accounting period shortened from 2024-06-30 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-25 with updates |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
09/01/249 January 2024 | Director's details changed for Mr Nicholas Alexander Earl on 2024-01-09 |
09/01/249 January 2024 | Change of details for Mr Nicholas Alexander Earl as a person with significant control on 2024-01-09 |
09/01/249 January 2024 | Change of details for Mrs Gemma Victoria Earl as a person with significant control on 2024-01-09 |
09/01/249 January 2024 | Current accounting period extended from 2023-12-31 to 2024-06-30 |
09/01/249 January 2024 | Director's details changed for Mrs Gemma Victoria Earl on 2024-01-09 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/05/2316 May 2023 | Registration of charge 099649730003, created on 2023-05-16 |
02/05/232 May 2023 | Registration of charge 099649730002, created on 2023-05-02 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-21 with updates |
19/01/2319 January 2023 | Change of details for Mrs Gemma Victoria Earl as a person with significant control on 2022-10-31 |
19/01/2319 January 2023 | Change of details for Mr Nicholas Alexander Earl as a person with significant control on 2022-10-31 |
19/01/2319 January 2023 | Director's details changed for Mrs Gemma Victoria Earl on 2022-10-31 |
19/01/2319 January 2023 | Director's details changed for Mr Nicholas Alexander Earl on 2022-10-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Statement of capital following an allotment of shares on 2022-12-26 |
08/04/228 April 2022 | Total exemption full accounts made up to 2021-12-31 |
18/02/2218 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/09/2029 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 099649730001 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
10/01/1910 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LYNTON HOWELLS / 03/01/2019 |
10/01/1910 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT LYNTON HOWELLS / 03/01/2019 |
03/01/193 January 2019 | REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ UNITED KINGDOM |
08/05/188 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
07/02/187 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDRA PARMAR / 21/01/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/03/164 March 2016 | CURRSHO FROM 31/01/2017 TO 31/12/2016 |
08/02/168 February 2016 | DIRECTOR APPOINTED MR CHANDRA PARMAR |
05/02/165 February 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSTON |
05/02/165 February 2016 | DIRECTOR APPOINTED MR NICHOLAS ALEXANDER EARL |
05/02/165 February 2016 | DIRECTOR APPOINTED MRS GEMMA VICTORIA EARL |
05/02/165 February 2016 | DIRECTOR APPOINTED MR ROBERT LYNTON HOWELLS |
05/02/165 February 2016 | 23/01/16 STATEMENT OF CAPITAL GBP 1000 |
22/01/1622 January 2016 | 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