- Company Overview for POD STAFFING LIMITED (07420729)
- Filing history for POD STAFFING LIMITED (07420729)
- People for POD STAFFING LIMITED (07420729)
- Charges for POD STAFFING LIMITED (07420729)
- More for POD STAFFING LIMITED (07420729)
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) |
---|---|---|---|
12 Jun 2014 | SH10 | Particulars of variation of rights attached to shares | |
12 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
28 Oct 2013 | CH03 | Secretary's details changed for Mr Timothy Keats Urling Clark on 27 October 2013 | |
17 May 2013 | AD01 | Registered office address changed from , 2nd Floor Exmouth House 3-11 Pine Street, London, EC1R 0JH, United Kingdom on 17 May 2013 | |
10 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
09 Nov 2012 | CH01 | Director's details changed for Josep George Sheppard on 11 June 2012 | |
26 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
07 Jun 2011 | AD01 | Registered office address changed from , Circus House 3rd Floor, 21 Great Titchfield Street, London, W1W 8BA, United Kingdom on 7 June 2011 | |
25 May 2011 | AP01 | Appointment of Josep George Sheppard as a director | |
22 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Nov 2010 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 | |
27 Oct 2010 | NEWINC | Incorporation |