Advanced company searchLink opens in new window

POUNDHOST INTERNET LIMITED

Company number 06333189

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)
25 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
15 Dec 2011 AA Full accounts made up to 31 December 2010
05 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
07 Jul 2010 AUD Auditor's resignation
28 Apr 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
26 Mar 2010 AA Full accounts made up to 31 December 2009
25 Feb 2010 AP03 Appointment of Mr Claudio Corbetta as a secretary
25 Feb 2010 AP01 Appointment of Mr Claudio Corbetta as a director
25 Feb 2010 AP01 Appointment of Mr Federico Bronzi as a director
25 Feb 2010 AP01 Appointment of Mr Lorenzo Lepri Pollitzer as a director
25 Feb 2010 AP01 Appointment of Miss Sarah Lucille Bratchell as a director
25 Feb 2010 TM02 Termination of appointment of Malcolm Rooker as a secretary
25 Feb 2010 TM01 Termination of appointment of Matthew Munson as a director
25 Feb 2010 TM01 Termination of appointment of Robin Ellis as a director
25 Feb 2010 AD01 Registered office address changed from Blue Square House Priors Way Maidenhead Berkshire SL6 2HP United Kingdom on 25 February 2010
25 Feb 2010 AP01 Appointment of Mr Chirag Patel as a director
25 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Aug 2009 363a Return made up to 03/08/09; full list of members
19 Aug 2009 190 Location of debenture register
19 Aug 2009 353 Location of register of members
19 Aug 2009 287 Registered office changed on 19/08/2009 from blue square house priors way maidenhead berkshire SL6 2HP
17 Apr 2009 AA Full accounts made up to 31 December 2008
30 Dec 2008 288b Appointment terminated secretary matthew munson
30 Dec 2008 288a Secretary appointed malcolm rooker
30 Dec 2008 287 Registered office changed on 30/12/2008 from winterton house nixey close slough berkshire SL1 1ND