- Company Overview for POGODA LIMITED (05727237)
- Filing history for POGODA LIMITED (05727237)
- People for POGODA LIMITED (05727237)
- More for POGODA LIMITED (05727237)
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) |
---|---|---|---|
04 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Sebastian Pogoda on 28 February 2010 | |
22 Jun 2010 | TM02 | Termination of appointment of Cottons Limited as a secretary | |
09 Jun 2010 | AD01 | Registered office address changed from Chiltern House Waterperry Court Middleton Road Banbury Oxon OX16 4QG on 9 June 2010 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 May 2009 | 363a | Return made up to 02/03/09; full list of members | |
17 Nov 2008 | 363a | Return made up to 30/03/08; full list of members | |
13 Nov 2008 | 288c | Secretary's change of particulars / cottons LIMITED / 21/01/2008 | |
13 Nov 2008 | 288c | Secretary's change of particulars / cottons LIMITED / 11/09/2008 | |
12 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 May 2008 | 288a | Secretary appointed cottons LIMITED | |
02 May 2008 | 288b | Appointment terminated secretary peter cusack | |
31 Mar 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
25 Mar 2008 | 287 | Registered office changed on 25/03/2008 from 75 prescott avenue banbury oxfordshire OX16 0RF | |
30 May 2007 | 363a | Return made up to 02/03/07; full list of members | |
02 Mar 2006 | NEWINC | Incorporation |