PODFISH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Micro company accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 22/05/2522 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
| 26/10/2426 October 2024 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 23/05/2423 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
| 23/10/2323 October 2023 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
| 04/11/224 November 2022 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
| 31/10/2131 October 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 10/11/1910 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 11/05/1911 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
| 24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 19/05/1819 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
| 21/03/1821 March 2018 | REGISTERED OFFICE CHANGED ON 21/03/2018 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
| 13/02/1813 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 21/09/1721 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA CAROLE HANSON |
| 20/09/1720 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/09/2017 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
| 14/03/1714 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 13/05/1613 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
| 07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 28/10/1528 October 2015 | APPOINTMENT TERMINATED, SECRETARY CAROLE HANSON |
| 28/10/1528 October 2015 | REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 2 AUSTEN DRIVE WINWICK WARRINGTON CHESHIRE WA2 8XE |
| 04/06/154 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 30/05/1430 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
| 09/09/139 September 2013 | 31/05/13 TOTAL EXEMPTION FULL |
| 21/06/1321 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 25/05/1225 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
| 23/11/1123 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 07/06/117 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
| 10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 28/05/1028 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
| 28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA CAROLE HANSON / 01/10/2009 |
| 17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 02/06/092 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
| 26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 30/05/0830 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
| 08/01/088 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 08/01/088 January 2008 | REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 7 AUSTEN DRIVE, WINWICK WARRINGTON CHESHIRE WA2 8XE |
| 19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 02/07/072 July 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
| 11/05/0611 May 2006 | NEW DIRECTOR APPOINTED |
| 11/05/0611 May 2006 | NEW SECRETARY APPOINTED |
| 11/05/0611 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 11/05/0611 May 2006 | SECRETARY RESIGNED |
| 11/05/0611 May 2006 | DIRECTOR RESIGNED |
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