Advanced company searchLink opens in new window

POD-TRAK (HOLDINGS) LIMITED

Company number 08120374

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)
18 May 2016 AA Accounts for a dormant company made up to 31 August 2015
20 Feb 2016 SH01 Statement of capital following an allotment of shares on 14 January 2016
  • GBP 100
29 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
29 Jun 2015 AD01 Registered office address changed from Crove House, 14 Aintree Road Perivale Perivale Middlesex UB6 7LA England to Crove House, 14 Aintree Road Perivale Greenford Middlesex UB6 7LA on 29 June 2015
08 May 2015 AA Accounts for a dormant company made up to 31 August 2014
07 Feb 2015 CH01 Director's details changed for Mr Paul O'donnell on 7 February 2015
07 Feb 2015 AD01 Registered office address changed from Unit 8 Fleetway Business Park, Wadsworth Road Perivale Greenford Middlesex UB6 7LD to Crove House, 14 Aintree Road Perivale Perivale Middlesex UB6 7LA on 7 February 2015
05 Aug 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
04 Mar 2014 AA Accounts for a dormant company made up to 31 August 2013
30 Sep 2013 AA01 Previous accounting period extended from 30 June 2013 to 31 August 2013
06 Aug 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
12 Nov 2012 AD01 Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT United Kingdom on 12 November 2012
12 Nov 2012 AP01 Appointment of Mr Paul O'donnell as a director
03 Jul 2012 TM01 Termination of appointment of Noreen Billane as a director
26 Jun 2012 NEWINC Incorporation