Advanced company searchLink opens in new window

POD POINT HOLDING LIMITED

Company number 07180463

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)
05 Jul 2017 CS01 Confirmation statement made on 6 June 2017 with updates
21 Jun 2017 CH01 Director's details changed for Mr David Erik Fairbairn on 7 June 2016
04 Jun 2017 SH01 Statement of capital following an allotment of shares on 16 May 2017
  • GBP 22,607.0874
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/2018.
03 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2017 SH01 Statement of capital following an allotment of shares on 9 January 2017
  • GBP 19,190.2455
21 Apr 2017 AP01 Appointment of Mr Simon Christopher Cook as a director on 12 April 2017
10 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
02 Feb 2017 SH02 Sub-division of shares on 5 June 2016
12 Jan 2017 RP04AR01 Second filing of the annual return made up to 6 June 2016
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 18,719.459
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 18 July 2016
  • GBP 18,797.949
02 Sep 2016 AD01 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to 28-42 Banner Street Banner Street London EC1Y 8QE on 2 September 2016
01 Jul 2016 MR01 Registration of charge 071804630001, created on 28 June 2016
07 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 18,719.509
  • ANNOTATION Clarification a second filed AR01 was registered on 12/01/2017
06 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 187.1951
18 May 2016 TM01 Termination of appointment of Dominique Houde as a director on 6 May 2016
12 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
11 Jun 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
15 Apr 2015 SH02 Sub-division of shares on 28 March 2015
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 28 March 2015
  • GBP 17,337.47
27 Oct 2014 AA Total exemption full accounts made up to 30 June 2014
04 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Mar 2014 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 15,634