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)
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
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
10 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2020 AD01 Registered office address changed from Moneysupermarket House St David's Park Ewloe Flintshire CH5 3UZ United Kingdom to 4th Floor Market Square House St James Street Nottingham Nottinghamshire NG1 6FG on 9 January 2020
23 Dec 2019 AAMD Amended total exemption full accounts made up to 31 December 2018
03 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jun 2019 MR01 Registration of a charge with Charles court order to extend. Charge code 111017970001, created on 14 December 2018
11 Feb 2019 TM02 Termination of appointment of Darren Paul Drabble as a secretary on 8 February 2019
11 Feb 2019 AP03 Appointment of Katherine Bellau as a secretary on 8 February 2019
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 2,667
02 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
18 Jul 2018 TM01 Termination of appointment of Matthew Price as a director on 16 July 2018
18 Jul 2018 AP01 Appointment of Andrew Derek Hancock as a director on 16 July 2018
18 Jul 2018 AP01 Appointment of Mr Mark Gracey as a director on 16 July 2018
09 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-08
27 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 2,000.00
27 Apr 2018 SH02 Sub-division of shares on 29 March 2018
26 Apr 2018 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
25 Apr 2018 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
25 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 29/03/2018