- Company Overview for PODPAK LTD (09964973)
- Filing history for PODPAK LTD (09964973)
- People for PODPAK LTD (09964973)
- Charges for PODPAK LTD (09964973)
- More for PODPAK LTD (09964973)
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
|
|
22 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-22
|