PODZ SELF STORAGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Certificate of change of name

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Change of details for Mr Naweed Ahmed Chowdhary as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Registered office address changed from 355 Bury & Rochdale Old Road Heywood Rochdale Lancashire OL10 4BB United Kingdom to Unit 1 36 Park Street Manchester M3 1ET on 2023-07-25

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

25/07/2325 July 2023 Appointment of Mr Jawed Chowdhary as a director on 2023-06-25

View Document

25/07/2325 July 2023 Notification of Chowdhary Jawed as a person with significant control on 2023-07-25

View Document

21/07/2321 July 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/03/212 March 2021 COMPANY NAME CHANGED CHOWDHARY PROPERTY INVESTMENT LIMITED CERTIFICATE ISSUED ON 02/03/21

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM 68-70 NEWTON STREET MANCHESTER M1 1EE

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAWED CHOWDHARY

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR NAWEED AHMED CHOWDHARY

View Document

09/07/209 July 2020 CESSATION OF JAWED AHMED CHOWDHARY AS A PSC

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR NAWEED AHMED CHOWDHARY / 09/07/2020

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

06/07/206 July 2020 ARTICLES OF ASSOCIATION

View Document

06/07/206 July 2020 ADOPT ARTICLES 26/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 DISS40 (DISS40(SOAD))

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

05/01/175 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/05/1424 May 2014 DISS40 (DISS40(SOAD))

View Document

23/05/1423 May 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NAWEED AHMED CHOWDHARY / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAWED AHMED CHOWDHARY / 10/02/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM LYNWOOD 355 BURY & ROCHDALE OLD ROAD HEYWOOD LANCASHIRE OL10 4BB

View Document

27/04/0927 April 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/02/0727 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/06/0518 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9928 January 1999 RETURN MADE UP TO 24/01/99; CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9927 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/9927 January 1999 REGISTERED OFFICE CHANGED ON 27/01/99 FROM: 68-70 NEWTON STREET PICCADILLY MANCHESTER M1 1EE

View Document

05/02/985 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 ACC. REF. DATE EXTENDED FROM 31/01/97 TO 31/03/97

View Document

06/02/966 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/966 February 1996 REGISTERED OFFICE CHANGED ON 06/02/96 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER.

View Document

06/02/966 February 1996 NEW SECRETARY APPOINTED

View Document

06/02/966 February 1996 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 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