- Company Overview for POD POINT HOLDING LIMITED (07180463)
- Filing history for POD POINT HOLDING LIMITED (07180463)
- People for POD POINT HOLDING LIMITED (07180463)
- Charges for POD POINT HOLDING LIMITED (07180463)
- More for POD POINT HOLDING LIMITED (07180463)
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 Jul 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
21 Jun 2017 | CH01 | Director's details changed for Mr David Erik Fairbairn on 7 June 2016 | |
04 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 16 May 2017
|
|
03 May 2017 | RESOLUTIONS |
Resolutions
|
|
03 May 2017 | RESOLUTIONS |
Resolutions
|
|
03 May 2017 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 9 January 2017
|
|
21 Apr 2017 | AP01 | Appointment of Mr Simon Christopher Cook as a director on 12 April 2017 | |
10 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
02 Feb 2017 | SH02 | Sub-division of shares on 5 June 2016 | |
12 Jan 2017 | RP04AR01 | Second filing of the annual return made up to 6 June 2016 | |
25 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
25 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 18 July 2016
|
|
02 Sep 2016 | AD01 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to 28-42 Banner Street Banner Street London EC1Y 8QE on 2 September 2016 | |
01 Jul 2016 | MR01 | Registration of charge 071804630001, created on 28 June 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
06 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
18 May 2016 | TM01 | Termination of appointment of Dominique Houde as a director on 6 May 2016 | |
12 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
11 Jun 2015 | AR01 | Annual return made up to 5 March 2015 with full list of shareholders | |
15 Apr 2015 | SH02 | Sub-division of shares on 28 March 2015 | |
15 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 28 March 2015
|
|
27 Oct 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 18 June 2013
|