POD ACADEMY

07849975
39 SPENCER AVENUE LONDON N13 4TS

Documents

Documents
Date Category Description Pages
27 Feb 2024 gazette Gazette Dissolved Voluntary 1 Buy now
12 Dec 2023 gazette Gazette Notice Voluntary 1 Buy now
05 Dec 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
27 Nov 2023 accounts Annual Accounts 3 Buy now
31 Dec 2022 accounts Annual Accounts 3 Buy now
30 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 3 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2021 accounts Annual Accounts 3 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 2 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
30 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2017 accounts Annual Accounts 2 Buy now
28 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2016 accounts Annual Accounts 2 Buy now
28 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jan 2016 accounts Annual Accounts 2 Buy now
18 Jan 2016 annual-return Annual Return 4 Buy now
30 Jun 2015 officers Appointment of director (Mr Steven Allan Bostock) 2 Buy now
09 Feb 2015 annual-return Annual Return 4 Buy now
09 Feb 2015 officers Appointment of director (Mr Christopher Gregory Creegan) 2 Buy now
08 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2015 officers Change of particulars for director (Mr Christopher Charles Anthony Neale) 2 Buy now
27 Oct 2014 accounts Annual Accounts 2 Buy now
21 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2013 annual-return Annual Return 3 Buy now
11 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Aug 2013 accounts Annual Accounts 14 Buy now
11 Mar 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Jan 2013 annual-return Annual Return 3 Buy now
14 Aug 2012 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jul 2012 officers Termination of appointment of director (Mark Freeman) 1 Buy now
17 Jul 2012 officers Appointment of director (Mr Christopher Charles Anthony Neale) 2 Buy now
17 Jul 2012 officers Appointment of director (Ms Tess Honor Woodcraft) 2 Buy now
16 Nov 2011 incorporation Incorporation Company 37 Buy now