Advanced company searchLink opens in new window

PODSHOP SOFTWARE SOLUTIONS LIMITED

Company number 07263643

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)
31 Jan 2025 AA Accounts for a dormant company made up to 31 May 2024
03 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2024 DS01 Application to strike the company off the register
25 Nov 2024 TM01 Termination of appointment of Gavin Charles Ridding as a director on 14 November 2024
31 Aug 2024 CS01 Confirmation statement made on 25 August 2024 with no updates
13 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
07 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
27 Apr 2023 AD01 Registered office address changed from Suite 1 the Oast House 5 Mead Lane Farnham Surrey GU9 7DY England to Honeysuckle House 2a, Woodcut Road Wrecclesham Farnham Surrey GU10 4QF on 27 April 2023
05 Jan 2023 AA Micro company accounts made up to 31 May 2022
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
22 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
28 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
11 May 2021 AA Total exemption full accounts made up to 31 May 2020
28 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
03 Feb 2020 AA Micro company accounts made up to 31 May 2019
04 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
20 Feb 2019 AA Micro company accounts made up to 31 May 2018
27 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
13 Feb 2018 AA Micro company accounts made up to 31 May 2017
02 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
13 Jan 2017 AA Micro company accounts made up to 31 May 2016
02 Nov 2016 AD01 Registered office address changed from 2 Woodcut Road Wrecclesham Farnham Surrey GU10 4QF England to Suite 1 the Oast House 5 Mead Lane Farnham Surrey GU9 7DY on 2 November 2016
30 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
28 Jun 2016 AD01 Registered office address changed from Suite 1 the Oast House Mead Lane Farnham Surrey GU9 7DY to 2 Woodcut Road Wrecclesham Farnham Surrey GU10 4QF on 28 June 2016
08 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000