Advanced company searchLink opens in new window

POD GROUP SERVICES LIMITED

Company number 11041782

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)
28 Mar 2024 AA01 Current accounting period extended from 31 July 2024 to 31 December 2024
21 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
04 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with updates
05 Jul 2023 MA Memorandum and Articles of Association
05 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
05 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
01 Jun 2022 AD01 Registered office address changed from Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ United Kingdom to First Floor Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 1 June 2022
29 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
20 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with updates
20 Sep 2021 CH01 Director's details changed for Mr Ryan Collier on 3 September 2021
07 Sep 2021 CH01 Director's details changed for Mr Ryan Collier on 1 September 2021
11 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2021 AA01 Current accounting period shortened from 31 December 2021 to 31 July 2021
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • GBP 100
23 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
10 Mar 2021 CH01 Director's details changed for Mr Faisal Shahid Butt on 1 February 2021
04 Jan 2021 SH03 Purchase of own shares.
11 Dec 2020 SH06 Cancellation of shares. Statement of capital on 25 November 2020
  • GBP 97.00
10 Dec 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
17 Aug 2020 AD01 Registered office address changed from 2 Angel Square London EC1V 1NY United Kingdom to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 17 August 2020
05 Aug 2020 MA Memorandum and Articles of Association
04 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2020 AA Total exemption full accounts made up to 31 December 2019