- Company Overview for THE PERFECT POD COMPANY LTD (12136651)
- Filing history for THE PERFECT POD COMPANY LTD (12136651)
- People for THE PERFECT POD COMPANY LTD (12136651)
- More for THE PERFECT POD COMPANY LTD (12136651)
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) |
---|---|---|---|
28 Aug 2024 | AD01 | Registered office address changed from 1 Crow Hill Drive Mansfield NG19 7AE England to 11 High Street Ruddington Nottingham NG11 6DT on 28 August 2024 | |
28 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
18 Jun 2024 | AP03 | Appointment of Mr Benjamin John Burman as a secretary on 1 June 2024 | |
18 Jun 2024 | PSC07 | Cessation of Christopher Jon Emmott as a person with significant control on 1 June 2024 | |
18 Jun 2024 | PSC07 | Cessation of Jamie Croshaw as a person with significant control on 1 June 2024 | |
18 Jun 2024 | TM02 | Termination of appointment of Christopher Jon Emmott as a secretary on 1 June 2024 | |
18 Jun 2024 | TM01 | Termination of appointment of Christopher Jon Emmott as a director on 1 June 2024 | |
18 Jun 2024 | TM01 | Termination of appointment of Jamie Croshaw as a director on 1 June 2024 | |
24 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
18 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
28 Feb 2023 | AD01 | Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to 1 Crow Hill Drive Mansfield NG19 7AE on 28 February 2023 | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
01 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
03 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
03 Aug 2021 | CH01 | Director's details changed for Mr Benjamin John Burman on 31 July 2021 | |
03 Aug 2021 | PSC04 | Change of details for Mr Benjamin John Burman as a person with significant control on 1 June 2020 | |
02 Aug 2021 | PSC01 | Notification of Christopher Jon Emmott as a person with significant control on 1 June 2020 | |
02 Aug 2021 | PSC01 | Notification of Benjamin John Burman as a person with significant control on 1 June 2020 | |
02 Aug 2021 | CH01 | Director's details changed for Mr Christopher Jon Emmott on 1 August 2021 | |
02 Aug 2021 | PSC01 | Notification of Jamie Croshaw as a person with significant control on 1 June 2020 | |
02 Aug 2021 | PSC09 | Withdrawal of a person with significant control statement on 2 August 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
20 Jan 2021 | AD01 | Registered office address changed from 129a Middleton Boulevard Nottingham NG8 1FW England to 18 st. Christophers Way Pride Park Derby DE24 8JY on 20 January 2021 | |
16 Sep 2020 | CH03 | Secretary's details changed for Mr Christopher Jon Emmott on 16 September 2020 |