PODOS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-04-05

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2022-04-05

View Document

23/09/2223 September 2022 Registered office address changed from 10 Spring Crescent Whittle Le Woods Chorley PR6 8AD to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2022-09-23

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-04 with updates

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/08/201 August 2020 COMPANY NAME CHANGED HONESTIRIS LTD CERTIFICATE ISSUED ON 01/08/20

View Document

04/05/204 May 2020 CESSATION OF SHARON MITCHELL AS A PSC

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFERSON RAFAEL

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR SHARON MITCHELL

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR JEFFERSON RAFAEL

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 118 VICARAGE ROAD BOLTON BL6 5AB UNITED KINGDOM

View Document

05/02/205 February 2020 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