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)
27 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 15,634
01 May 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
01 May 2013 TM02 Termination of appointment of Roger Maran as a secretary
01 May 2013 AP01 Appointment of Mr Dominique Houde as a director
15 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
21 Aug 2012 SH01 Statement of capital following an allotment of shares on 15 August 2012
  • GBP 13,729
19 Jul 2012 TM01 Termination of appointment of Roger Maran as a director
09 May 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
09 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
01 Dec 2011 CH01 Director's details changed for Mr David Erik Fairbairn on 1 September 2011
31 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
01 Feb 2011 AD01 Registered office address changed from , 28 York Street, London, W1U 6PZ on 1 February 2011
26 Jan 2011 AD01 Registered office address changed from , 190 Clarence Gate Gardens Glentworth Street, London, NW1 6AD on 26 January 2011
05 Nov 2010 AA01 Current accounting period extended from 31 March 2011 to 30 June 2011
19 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ 14/10/2010
16 Aug 2010 CERTNM Company name changed pod point LIMITED\certificate issued on 16/08/10
  • RES15 ‐ Change company name resolution on 2010-08-16
16 Aug 2010 CONNOT Change of name notice
01 Jul 2010 AP01 Appointment of a director
  • ANNOTATION The date of appointment on the AP01 was removed from the public register on 30/09/10 as it was factually inaccurate or derived from something factually inaccurate
30 Jun 2010 SH01 Statement of capital following an allotment of shares on 14 June 2010
  • GBP 9,600
22 Jun 2010 CERTNM Company name changed ezirotcaf LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
10 Jun 2010 CONNOT Change of name notice
09 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jun 2010 CC01 Notice of Restriction on the Company's Articles
04 Jun 2010 AP01 Appointment of Mr David Erik Fairbairn as a director
05 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted