PODATION LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 Application to strike the company off the register

View Document

29/10/2229 October 2022 Micro company accounts made up to 2022-06-30

View Document

29/10/2229 October 2022 Previous accounting period shortened from 2022-10-31 to 2022-06-30

View Document

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

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/06/2118 June 2021 Second filing of Confirmation Statement dated 2020-10-23

View Document

18/06/2118 June 2021 Second filing of Confirmation Statement dated 2020-10-22

View Document

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/10/2023 October 2020 15/05/20 STATEMENT OF CAPITAL GBP 100 15/05/20 STATEMENT OF CAPITAL USD 80000

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

23/10/2023 October 2020 23/10/20 Statement of Capital gbp 108.00

View Document

22/10/2022 October 2020 Confirmation statement made on 2020-10-22 with updates

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW ENGLISH

View Document

16/03/2016 March 2020 CESSATION OF ANDREW CHRISTOPHER ENGLISH AS A PSC

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM FIELD COTTAGE THE GREEN HATFIELD PEVEREL CHELMSFORD ESSEX CM3 2JQ ENGLAND

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MS AMANDA JANE BROWN

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER ENGLISH

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLOF PATRIK NILSSON

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT EDWARD PROCTOR

View Document

21/01/2021 January 2020 COMPANY NAME CHANGED PODNATION LIMITED CERTIFICATE ISSUED ON 21/01/20

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED DR OLOF PATRIK NILSSON

View Document

20/01/2020 January 2020 CESSATION OF ROBERT EDWARD PROCTOR AS A PSC

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHRISTOPHER ENGLISH

View Document

20/01/2020 January 2020 COMPANY NAME CHANGED PODICTIV LIMITED CERTIFICATE ISSUED ON 20/01/20

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM COURT LODGE NEVILL PARK TUNBRIDGE WELLS KENT TN4 8NN UNITED KINGDOM

View Document

29/10/1929 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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