POD PUBLIC RELATIONS AND MARKETING LIMITED
Company number 04601745
- Company Overview for POD PUBLIC RELATIONS AND MARKETING LIMITED (04601745)
- Filing history for POD PUBLIC RELATIONS AND MARKETING LIMITED (04601745)
- People for POD PUBLIC RELATIONS AND MARKETING LIMITED (04601745)
- More for POD PUBLIC RELATIONS AND MARKETING LIMITED (04601745)
| 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) |
|---|---|---|---|
| 05 Sep 2025 | CS01 | Confirmation statement made on 31 August 2025 with no updates | |
| 29 Aug 2025 | AA | Total exemption full accounts made up to 30 November 2024 | |
| 05 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
| 30 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
| 07 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with updates | |
| 30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
| 29 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
| 31 Aug 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
| 02 Nov 2021 | AD01 | Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham West Midlands B28 8AQ to 1 Arden Court Arden Road Alcester B49 6HN on 2 November 2021 | |
| 13 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
| 27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
| 18 Mar 2021 | CH01 | Director's details changed for Christopher French on 17 March 2021 | |
| 30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
| 21 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
| 04 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
| 21 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
| 30 Aug 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
| 30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
| 27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
| 25 Sep 2017 | TM02 | Termination of appointment of Louise Margaret Mccabe as a secretary on 31 August 2017 | |
| 25 Sep 2017 | TM02 | Termination of appointment of Louise Margaret Mccabe as a secretary on 31 August 2017 | |
| 21 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
| 05 Jan 2017 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
| 23 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
| 03 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|