Advanced company searchLink opens in new window

PODIUM SOLUTIONS LIMITED

Company number 11101797

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)
29 Feb 2024 TM01 Termination of appointment of Mark Gracey as a director on 12 February 2024
02 Feb 2024 AP01 Appointment of Elena Fraga Ghica as a director on 31 January 2024
02 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
26 Apr 2023 PSC05 Change of details for Moneysupermarket.Com Financial Group Limited as a person with significant control on 23 December 2022
13 Jan 2023 MA Memorandum and Articles of Association
13 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Increase the issued share caprita 23/12/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 3,175.41
05 Jan 2023 MR01 Registration of charge 111017970004, created on 23 December 2022
21 Dec 2022 MR01 Registration of charge 111017970003, created on 20 December 2022
18 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Aug 2022 TM02 Termination of appointment of Alice Rivers as a secretary on 9 May 2022
06 Jul 2022 AP01 Appointment of Philippa Anne Edwards as a director on 30 June 2022
05 Jul 2022 TM01 Termination of appointment of Emma Magdalene Harvey as a director on 30 June 2022
21 Dec 2021 TM02 Termination of appointment of Katherine Bellau as a secretary on 16 December 2021
21 Dec 2021 AP03 Appointment of Alice Rivers as a secretary on 16 December 2021
08 Nov 2021 CH01 Director's details changed for Mr Mark Gracey on 19 July 2021
04 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 May 2021 CH01 Director's details changed for Mr Mark Gracey on 9 April 2021
10 Feb 2021 MR01 Registration of charge 111017970002, created on 9 February 2021
22 Jan 2021 TM01 Termination of appointment of Andrew Derek Hancock as a director on 19 January 2021
22 Jan 2021 AP01 Appointment of Ms Emma Magdalene Harvey as a director on 19 January 2021