- Company Overview for PONDICHERRY LIMITED (08643939)
- Filing history for PONDICHERRY LIMITED (08643939)
- People for PONDICHERRY LIMITED (08643939)
- More for PONDICHERRY LIMITED (08643939)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with updates | |
08 Jan 2025 | PSC04 | Change of details for Mrs Zoe Louise Vanessa Clarke as a person with significant control on 6 January 2025 | |
07 Jan 2025 | CH01 | Director's details changed for Mrs Zoe Louise Vanessa Clarke on 6 January 2025 | |
07 Jan 2025 | PSC04 | Change of details for Mrs Zoe Louise Vanessa Clarke as a person with significant control on 6 January 2025 | |
12 Dec 2024 | SH10 | Particulars of variation of rights attached to shares | |
12 Dec 2024 | SH08 | Change of share class name or designation | |
12 Dec 2024 | SH10 | Particulars of variation of rights attached to shares | |
12 Dec 2024 | SH10 | Particulars of variation of rights attached to shares | |
12 Dec 2024 | SH10 | Particulars of variation of rights attached to shares | |
05 Nov 2024 | AA01 | Previous accounting period extended from 31 August 2024 to 31 October 2024 | |
29 Oct 2024 | PSC04 | Change of details for Mrs Zoe Louise Vanessa Clarke as a person with significant control on 28 October 2024 | |
29 Oct 2024 | PSC01 | Notification of Tobias John Benjamin Clarke as a person with significant control on 28 October 2024 | |
29 Oct 2024 | AP01 | Appointment of Mr Tobias John Benjamin Clarke as a director on 29 October 2024 | |
28 Aug 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
09 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with updates | |
09 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with updates | |
24 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
03 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
06 Jul 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
24 Sep 2021 | AD01 | Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA to 64 New Cavendish Street London W1G 8TB on 24 September 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
27 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 |