Advanced company searchLink opens in new window

PODLOGIX LIMITED

Company number 12398649

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)
02 Jan 2024 AD01 Registered office address changed from Suite 2 Victoria House South Street Farnham Surrey GU9 7QU England to Hop Fields Tongham Road Runfold Farnham GU10 1PH on 2 January 2024
23 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
20 Mar 2023 AA Micro company accounts made up to 31 December 2022
16 Jun 2022 AA Micro company accounts made up to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
01 Jun 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
22 Dec 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 2021
07 Dec 2021 AA Micro company accounts made up to 31 January 2021
03 Jul 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
30 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-01
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with updates
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 100
30 Apr 2020 AP01 Appointment of Mr Brendan L Raggett as a director on 29 April 2020
30 Apr 2020 PSC01 Notification of Brendan Raggett as a person with significant control on 29 April 2020
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 10
30 Apr 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 29 April 2020
30 Apr 2020 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 29 April 2020
30 Apr 2020 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 29 April 2020
30 Apr 2020 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 29 April 2020
30 Apr 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 29 April 2020
30 Apr 2020 AD01 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Suite 2 Victoria House South Street Farnham Surrey GU9 7QU on 30 April 2020
13 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted