Advanced company searchLink opens in new window

PODFO LIMITED

Company number 04199223

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2018 AA01 Previous accounting period shortened from 31 May 2017 to 30 May 2017
14 Feb 2018 AP01 Appointment of Ms. Elaine Hall as a director on 1 November 2017
23 Jan 2018 AD01 Registered office address changed from Unit C1 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne & Wear NE6 4NQ United Kingdom to Suite 7, Q11, Quorum Business Park Benton Lane Longbenton Newcastle upon Tyne NE12 8BW on 23 January 2018
23 Aug 2017 TM01 Termination of appointment of John Colin Peacock as a director on 2 August 2017
25 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
26 May 2017 CS01 Confirmation statement made on 3 April 2017 with updates
07 Apr 2017 AA Full accounts made up to 31 May 2016
20 Mar 2017 SH10 Particulars of variation of rights attached to shares
20 Mar 2017 SH08 Change of share class name or designation
15 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 9 March 2017
  • GBP 117.5
09 Mar 2017 TM01 Termination of appointment of Stephen James Cook as a director on 9 March 2017
13 Dec 2016 MR04 Satisfaction of charge 2 in full
13 Dec 2016 MR04 Satisfaction of charge 1 in full
29 Nov 2016 CH01 Director's details changed for Mr David William Stevens on 29 November 2016
26 Aug 2016 AUD Auditor's resignation
16 Aug 2016 TM01 Termination of appointment of Duncan Weir Neilson Ferguson as a director on 2 June 2016
16 Aug 2016 AP03 Appointment of Mr John Colin Peacock as a secretary on 2 June 2016
16 Aug 2016 TM02 Termination of appointment of David George Hood as a secretary on 2 June 2016
12 Jul 2016 AUD Auditor's resignation
17 Jun 2016 MA Memorandum and Articles of Association
09 Jun 2016 SH01 Statement of capital following an allotment of shares on 27 May 2016
  • GBP 100
09 Jun 2016 AD01 Registered office address changed from Unit C1, Benfield Business Park Benfield Road Newcastle upon Tyne Tyne & Wear NE6 4NQ to Unit C1 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne & Wear NE6 4NQ on 9 June 2016
09 Jun 2016 SH02 Sub-division of shares on 27 May 2016
08 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 27/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities