Advanced company searchLink opens in new window

PODPAK LTD

Company number 09964973

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)
08 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
18 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
29 Sep 2020 MR01 Registration of charge 099649730001, created on 22 September 2020
27 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
10 Jan 2019 CH01 Director's details changed for Mr Robert Lynton Howells on 3 January 2019
10 Jan 2019 PSC04 Change of details for Mr Robert Lynton Howells as a person with significant control on 3 January 2019
03 Jan 2019 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom to Bromley Yard Bromley Road Stanton Drew Bristol BS39 4DE on 3 January 2019
08 May 2018 AA Total exemption full accounts made up to 31 December 2017
07 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
07 Feb 2018 CH01 Director's details changed for Mr Chandra Parmar on 21 January 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
04 Mar 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
08 Feb 2016 AP01 Appointment of Mr Chandra Parmar as a director on 23 January 2016
05 Feb 2016 TM01 Termination of appointment of Stephen Mark Johnston as a director on 23 January 2016
05 Feb 2016 AP01 Appointment of Mr Nicholas Alexander Earl as a director on 23 January 2016
05 Feb 2016 AP01 Appointment of Mrs Gemma Victoria Earl as a director on 23 January 2016
05 Feb 2016 AP01 Appointment of Mr Robert Lynton Howells as a director on 23 January 2016
05 Feb 2016 SH01 Statement of capital following an allotment of shares on 23 January 2016
  • GBP 1,000
22 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-22
  • GBP 1