POUNDHOST INTERNET LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Sarah Lucille Bratchell as a director on 2025-07-01

View Document

04/06/254 June 2025 Confirmation statement made on 2025-04-28 with updates

View Document

22/04/2522 April 2025 Change of details for Namesco Limited as a person with significant control on 2024-08-14

View Document

31/03/2531 March 2025 Statement of capital on 2025-03-31

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

21/02/2421 February 2024 Director's details changed for Ms Sarah Lucille Bratchell on 2023-09-21

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Termination of appointment of Lorenzo Lepri Pollitzer as a director on 2023-06-13

View Document

14/06/2314 June 2023 Termination of appointment of Stephen Robert Ewart as a director on 2023-06-13

View Document

14/06/2314 June 2023 Appointment of Ms Hannah Claire Bushell Tompkins as a secretary on 2023-06-13

View Document

14/06/2314 June 2023 Appointment of Mr Abhinav Mathur as a director on 2023-06-13

View Document

14/06/2314 June 2023 Termination of appointment of Claudio Corbetta as a director on 2023-06-13

View Document

14/06/2314 June 2023 Termination of appointment of Claudio Corbetta as a secretary on 2023-06-13

View Document

14/06/2314 June 2023 Termination of appointment of Federico Bronzi as a director on 2023-06-13

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

04/01/224 January 2022 Full accounts made up to 2020-12-31

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

04/11/194 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/11/194 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063331890003

View Document

04/11/194 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063331890004

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063331890004

View Document

16/10/1816 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063331890003

View Document

12/07/1812 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063331890002

View Document

06/07/186 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063331890002

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO CORBETTA / 01/12/2016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

28/05/1528 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR STEPHEN ROBERT EWART

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/1219 October 2012 AUDITOR'S RESIGNATION

View Document

12/10/1212 October 2012 AUDITOR'S RESIGNATION

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

07/07/107 July 2010 AUDITOR'S RESIGNATION

View Document

28/04/1028 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN ELLIS

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MISS SARAH LUCILLE BRATCHELL

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR FEDERICO BRONZI

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR CLAUDIO CORBETTA

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR CHIRAG PATEL

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR LORENZO LEPRI POLLITZER

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM BLUE SQUARE HOUSE PRIORS WAY MAIDENHEAD BERKSHIRE SL6 2HP UNITED KINGDOM

View Document

25/02/1025 February 2010 SECRETARY APPOINTED MR CLAUDIO CORBETTA

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY MALCOLM ROOKER

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MUNSON

View Document

25/09/0925 September 2009 ADOPT ARTICLES 17/06/2008

View Document

19/08/0919 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM BLUE SQUARE HOUSE PRIORS WAY MAIDENHEAD BERKSHIRE SL6 2HP

View Document

19/08/0919 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM WINTERTON HOUSE NIXEY CLOSE SLOUGH BERKSHIRE SL1 1ND

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED SECRETARY MATTHEW MUNSON

View Document

30/12/0830 December 2008 SECRETARY APPOINTED MALCOLM ROOKER

View Document

27/10/0827 October 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM BLUE SQUARE HOUSE, PRIORS WAY MAIDENHEAD BERKSHIRE SL6 2HP

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED ROBIN DAVID ELLIS

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR HELEN MUNSON

View Document

12/05/0812 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

03/08/073 August 2007 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