Advanced company searchLink opens in new window

POD66 LIMITED

Company number 07124760

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)
06 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 December 2017
07 Feb 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/12/2020
28 Sep 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Jun 2017 AD01 Registered office address changed from Unit 21 the Oaks Industrial Estate Snibston Drive Coalville LE67 3NQ England to 320 Garratt Lane London SW18 4EJ on 7 June 2017
04 Jun 2017 AD01 Registered office address changed from 7 Bower Road Wrecclesham Farnham Surrey GU10 4st England to Unit 21 the Oaks Industrial Estate Snibston Drive Coalville LE67 3NQ on 4 June 2017
04 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-30
03 May 2017 TM01 Termination of appointment of 360 Licensing Limited as a director on 21 March 2017
03 May 2017 TM01 Termination of appointment of Julian Francis Osborne Ranger as a director on 21 March 2017
21 Mar 2017 TM01 Termination of appointment of Roger Julian Hipwood Goscomb as a director on 17 March 2017
21 Mar 2017 TM01 Termination of appointment of Simon Derrick Miller as a director on 17 March 2017
21 Mar 2017 TM01 Termination of appointment of Savvakis Paphides as a director on 17 March 2017
09 Feb 2017 AD01 Registered office address changed from 10 Upper Bourne Lane Wrecclesham Farnham Surrey GU10 4RQ to 7 Bower Road Wrecclesham Farnham Surrey GU10 4st on 9 February 2017
23 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 167
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 167
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 167
10 Oct 2013 AP01 Appointment of Mr Simon Derrick Miller as a director
05 Sep 2013 TM01 Termination of appointment of Brendan Raggett as a director
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Mar 2013 TM01 Termination of appointment of a director
31 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
05 Mar 2012 MISC Certificate of fact - name correction from wantashirt LIMITED to wantatshirt LIMITED