POD ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

12/12/2412 December 2024 Director's details changed for Mr Ryan Paul Shedden on 2024-12-12

View Document

10/07/2410 July 2024 Cessation of Shedden Associates Limited as a person with significant control on 2024-07-04

View Document

10/07/2410 July 2024 Notification of Shedden Investments Limited as a person with significant control on 2024-07-04

View Document

10/07/2410 July 2024 Termination of appointment of Romney Secretaries Limited as a secretary on 2024-07-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

16/02/2416 February 2024 Secretary's details changed for Romney Secretaries Limited on 2024-02-15

View Document

15/02/2415 February 2024 Director's details changed for Mr Ryan Paul Shedden on 2023-08-30

View Document

17/11/2317 November 2023 Change of details for Shedden Associates Limited as a person with significant control on 2022-07-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/11/2211 November 2022 Change of share class name or designation

View Document

11/11/2211 November 2022 Change of share class name or designation

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-02-26 with updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

16/12/1916 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/03/186 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY LAYLA AMIRI

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/03/161 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

10/12/1510 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARTY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/03/152 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/04/141 April 2014 DIRECTOR APPOINTED MR STEPHEN HARTY

View Document

26/02/1426 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/10/1322 October 2013 SECRETARY APPOINTED MS LAYLA NATALIE AMIRI

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARTY

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

21/03/1221 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID COWARD

View Document

29/07/1129 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/04/1127 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR PAUL ROBERT SHEDDEN

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT SHEDDEN / 25/11/2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT SHEDDEN / 01/10/2010

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/04/1029 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR STEPHEN HARTY

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COWARD / 01/10/2009

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 48 HILL ROAD CHELMSFORD ESSEX CM2 6HP

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED SECRETARY DAVID COWARD

View Document

02/09/092 September 2009 SECRETARY APPOINTED ROMNEY SECRETARIES LIMITED

View Document

18/08/0918 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/08/0918 August 2009 CURREXT FROM 28/02/2010 TO 30/06/2010

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN HARTY

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY SCF SECRETARY LIMITED

View Document

27/05/0927 May 2009 SECRETARY APPOINTED MR DAVID COWARD

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM FIELDS HOUSE OLD FIELD ROAD BOCAM PARK PENCOED BRIDGEND CF35 5LJ WALES

View Document

26/02/0926 February 2009 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