Advanced company searchLink opens in new window

MYRIAD POD GROUP LIMITED

Company number 15808718

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
18 Mar 2026 AA Total exemption full accounts made up to 30 June 2025
08 Dec 2025 PSC01 Notification of James Alexander Scozzi as a person with significant control on 1 December 2025
08 Dec 2025 CH01 Director's details changed for Mr James Alexander Scozzi on 8 December 2025
27 Nov 2025 TM01 Termination of appointment of Stephen Edmond Howey as a director on 10 November 2025
15 Jul 2025 CS01 Confirmation statement made on 27 June 2025 with updates
14 Jul 2025 CH01 Director's details changed for Mr James Alexander Scozzi on 27 June 2025
09 Jun 2025 AD01 Registered office address changed from Egale 1, 80 st Albans Road Watford Hertfordshire WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 9 June 2025
09 Jun 2025 CH01 Director's details changed for Keira Stone on 9 June 2025
09 Jun 2025 CH01 Director's details changed for Mr James Alexander Scozzi on 9 June 2025
09 Jun 2025 CH01 Director's details changed for Mr Stephen Edmond Howey on 9 June 2025
06 Jan 2025 CH01 Director's details changed for Mr Stephen Edmond Howey on 6 January 2025
06 Jan 2025 CH01 Director's details changed for Mr James Alexander Scozzi on 6 January 2025
06 Jan 2025 CH01 Director's details changed for Keira Stone on 6 January 2025
06 Jan 2025 AD01 Registered office address changed from Myers Clark 80 st Albans Road Watford WD17 1RP United Kingdom to Egale 1, 80 st Albans Road Watford Hertfordshire WD17 1DL on 6 January 2025
28 Dec 2024 MA Memorandum and Articles of Association
28 Dec 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2024 PSC07 Cessation of James Alexander Scozzi as a person with significant control on 19 December 2024
20 Dec 2024 PSC02 Notification of Hb Legal Services Limited as a person with significant control on 19 December 2024
20 Dec 2024 SH01 Statement of capital following an allotment of shares on 19 December 2024
  • GBP 1,000
28 Jun 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-06-28
  • GBP 1