Advanced company searchLink opens in new window

POD POINT GROUP HOLDINGS PLC

Company number 12431376

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)
12 Mar 2024 AD01 Registered office address changed from 28-42 Banner Street London EC1Y 8QE England to 222 Gray's Inn Road London WC1X 8HB on 12 March 2024
12 Feb 2024 SH01 Statement of capital following an allotment of shares on 2 February 2024
  • GBP 155,200.118
29 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with updates
15 Jan 2024 SH01 Statement of capital following an allotment of shares on 10 January 2024
  • GBP 154,700.118
04 Sep 2023 AUD Auditor's resignation
18 Aug 2023 PSC05 Change of details for Edf Energy Customers Limited as a person with significant control on 9 November 2021
06 Jul 2023 TM01 Termination of appointment of David Erik Fairbairn as a director on 6 July 2023
27 Jun 2023 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
20 May 2023 AA Group of companies' accounts made up to 31 December 2022
20 Mar 2023 SH01 Statement of capital following an allotment of shares on 17 March 2023
  • GBP 154,125.118
10 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
09 Feb 2023 RP04AP01 Second filing for the appointment of Dr Andrew Charles Palmer as a director
17 Jan 2023 TM01 Termination of appointment of David William Surtees as a director on 3 January 2023
17 Jan 2023 AP01 Appointment of Mr David Wolffe as a director on 3 January 2023
11 Jan 2023 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 3 January 2023
11 Jan 2023 AP03 Appointment of Ms Anita Guernari as a secretary on 3 January 2023
28 Dec 2022 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 154,025.118
01 Dec 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing BN99 6DA England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
12 Sep 2022 SH01 Statement of capital following an allotment of shares on 7 September 2022
  • GBP 153,954.931
13 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
22 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to purchase own shares 14/06/2022
01 Mar 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 153,952.537
19 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2021 MA Memorandum and Articles of Association