Advanced company searchLink opens in new window

PODBACK LIMITED

Company number 13027893

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)
01 May 2024 AP01 Appointment of Mr Richard Freshwater as a director on 29 April 2024
09 Jan 2024 AP01 Appointment of Mr Oliver Ellis as a director on 1 January 2024
13 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
27 Oct 2023 AP01 Appointment of Ms Sophie Demoulin as a director on 27 October 2023
27 Oct 2023 TM01 Termination of appointment of Richard James Howatson as a director on 26 October 2023
05 May 2023 AA Total exemption full accounts made up to 31 December 2022
09 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
04 Jul 2022 AP01 Appointment of Ms Anna Sofia Rebecka Lundstrom as a director on 27 June 2022
04 Jul 2022 TM01 Termination of appointment of Guillaume Chesneau as a director on 27 June 2022
15 Jun 2022 AP01 Appointment of Mr Roberto Damiano De Felice as a director on 14 June 2022
15 Jun 2022 TM01 Termination of appointment of Oliver Ellis as a director on 14 June 2022
25 May 2022 AA Total exemption full accounts made up to 31 December 2021
18 May 2022 AD01 Registered office address changed from Smith & Williamson, Cumberland Place, Southampton 15-17 Cumberland Place Southampton SO15 2BG England to Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 18 May 2022
17 May 2022 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY United Kingdom to Smith & Williamson, Cumberland Place, Southampton 15-17 Cumberland Place Southampton SO15 2BG on 17 May 2022
14 Mar 2022 AP01 Appointment of Mr Oliver Ellis as a director on 11 March 2022
11 Mar 2022 TM01 Termination of appointment of Toby Jack Bevans as a director on 10 March 2022
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
08 Jun 2021 AP01 Appointment of Ms Tasmina Hoque-Harwood as a director on 7 June 2021
21 May 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
20 May 2021 TM01 Termination of appointment of Justin Richard Cook as a director on 30 April 2021
19 May 2021 AP01 Appointment of Mr Richard Paul Hindley as a director on 17 May 2021
07 Jan 2021 AD03 Register(s) moved to registered inspection location Stevensdrake, 117-119 High Street Crawley RH10 1DD
06 Jan 2021 AD02 Register inspection address has been changed to Stevensdrake, 117-119 High Street Crawley RH10 1DD
25 Nov 2020 AP03 Appointment of Mr Paul Anthony Dungate as a secretary on 18 November 2020
25 Nov 2020 TM01 Termination of appointment of Paul Anthony Dungate as a director on 18 November 2020