PONCHODINGA LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Total exemption full accounts made up to 2023-06-30 |
19/03/2419 March 2024 | Confirmation statement made on 2024-02-21 with updates |
22/11/2322 November 2023 | Confirmation statement made on 2023-02-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with updates |
21/10/2221 October 2022 | Appointment of Mr Sleman Atiqullah as a director on 2022-10-21 |
21/10/2221 October 2022 | Notification of Sleman Atiqullah as a person with significant control on 2022-10-21 |
14/09/2214 September 2022 | Compulsory strike-off action has been discontinued |
14/09/2214 September 2022 | Compulsory strike-off action has been discontinued |
13/09/2213 September 2022 | Confirmation statement made on 2022-06-07 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
01/07/191 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYED MUSHARRAF HUSSAIN |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
28/06/1928 June 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/06/2019 |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
21/01/1921 January 2019 | APPOINTMENT TERMINATED, DIRECTOR FAYSAL AHMED |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/05/1511 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/07/1418 July 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
18/07/1418 July 2014 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM UNIT 2-3 88 MILE END ROAD LONDON E1 4UN ENGLAND |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/08/136 August 2013 | PREVEXT FROM 31/05/2013 TO 30/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
02/05/132 May 2013 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM UNIT 2-3 88 MILE END ROAD LONDON E1 4UN UNITED KINGDOM |
02/05/132 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
02/05/132 May 2013 | DIRECTOR APPOINTED FAYSAL AHMED |
02/05/132 May 2013 | APPOINTMENT TERMINATED, DIRECTOR MD KABIR |
02/07/122 July 2012 | APPOINTMENT TERMINATED, DIRECTOR NEEMAI SARKAR |
02/07/122 July 2012 | DIRECTOR APPOINTED MD HUMAYUN KABIR |
24/05/1224 May 2012 | 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