Advanced company searchLink opens in new window

PODMEDICS LIMITED

Company number 06840040

Filter by category

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)
16 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2024 DS01 Application to strike the company off the register
06 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
03 Feb 2023 AD01 Registered office address changed from 20 st. Dunstan's Hill London EC3R 8HL England to C/O Pinsent Masons Crown Place Earl Street London EC2A 4ES on 3 February 2023
23 Jan 2023 TM01 Termination of appointment of James Henry Stewart Balmain as a director on 9 January 2023
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Dec 2022 AP01 Appointment of Mr Christopher Hadley Samler as a director on 23 December 2022
23 Dec 2022 AP01 Appointment of Mr Andrew David Williams as a director on 23 December 2022
19 Dec 2022 TM01 Termination of appointment of Guy James Mitchell as a director on 5 December 2022
06 Dec 2022 TM02 Termination of appointment of Guy James Mitchell as a secretary on 5 December 2022
13 Sep 2022 AP03 Appointment of Mr Guy James Mitchell as a secretary on 19 August 2022
13 Sep 2022 TM02 Termination of appointment of Alison Janet Talbot as a secretary on 19 August 2022
28 Jun 2022 CH01 Director's details changed for Mr James Henry Stewart Balmain on 28 June 2022
05 May 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
06 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2021 AP01 Appointment of Mr Guy James Mitchell as a director on 15 November 2021
21 Dec 2021 TM01 Termination of appointment of Oliver Benjamin Drake as a director on 15 November 2021
28 Sep 2021 AA Total exemption full accounts made up to 31 March 2020
11 Aug 2021 PSC05 Change of details for Induction Healthcare Limited as a person with significant control on 12 May 2021
12 May 2021 AD01 Registered office address changed from C/O Office Space in Town 20 st. Dunstan's Hill London EC3R 8HL United Kingdom to 20 st. Dunstan's Hill London EC3R 8HL on 12 May 2021
19 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
15 Feb 2021 AP01 Appointment of Mr James Henry Stewart Balmain as a director on 18 January 2021