POH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

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

View Accounts

03/06/243 June 2024 Change of details for Ms Charlotte Mary Louise Covell as a person with significant control on 2023-06-28

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-06-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Appointment of Ms Lucy Florence Covell as a director on 2023-03-24

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Change of details for Ms Lucy Florence Briggs-Owen as a person with significant control on 2021-06-29

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

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

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MS CHARLOTTE MARY LOUISE COVELL / 01/07/2019

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY FLORENCE BRIGGS-OWEN

View Document

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

View Accounts

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MS CHARLOTTE MARY LOUISE COVELL / 12/08/2019

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE MARY LOUISE COVELL / 12/08/2019

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/11/1913 November 2019 01/06/19 STATEMENT OF CAPITAL GBP 200

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH WORCESTERSHIRE B98 0TJ UNITED KINGDOM

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MS CHARLOTTE MARY LOUISE COVELL / 24/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE MARY LOUISE COVELL / 24/01/2019

View Document

28/06/1828 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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