PODIA LIMITED

Bailey Court, Green Street Bailey Court, Green Street, Macclesfield, SK10 1JQ, Cheshire
StatusACTIVE
Company No.04346908
CategoryPrivate Limited Company
Incorporated03 Jan 2002
Age22 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

PODIA LIMITED is an active private limited company with number 04346908. It was incorporated 22 years, 5 months, 2 days ago, on 03 January 2002. The company address is Bailey Court, Green Street Bailey Court, Green Street, Macclesfield, SK10 1JQ, Cheshire.



Company Fillings

Accounts with accounts type micro entity

Date: 16 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Learning Clip Limited

Notification date: 2020-08-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bollin Group Limited

Cessation date: 2020-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-02

Officer name: Mr Stephen James Cann

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-02

Officer name: Mr Stephen James Cann

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 03 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 03 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 03 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-03

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Robert Llewellyn Martland Holmes

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Andrew Crump

Change date: 2010-01-06

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 09/01/08 from: 163 parker drive leicester leicestershire LE4 0JP

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed electure LIMITED\certificate issued on 27/04/04

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/03 to 30/04/03

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/03/02--------- £ si 2000@1=2000 £ ic 1/2001

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/03/02

Documents

View document PDF

Resolution

Date: 07 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTING BY DESIGN (UK) LIMITED

302 CIRENCESTER BUSINESS PARK, LOVE LANE,CIRENCESTER,GL7 1XD

Number:05042588
Status:ACTIVE
Category:Private Limited Company

B.S. CONTRACT SERVICES LIMITED

11, BLECKLEY COURT,BECKLEY,,OX3 9UB

Number:02411391
Status:LIQUIDATION
Category:Private Limited Company

PANTYMOCH HOLDCO LIMITED

LOW CARBON LIMITED,LONDON,W1J 8DU

Number:10306241
Status:ACTIVE
Category:Private Limited Company

PEA SOUP LIMITED

7 EGGLESTON COURT,MIDDLESBROUGH,TS2 1RU

Number:04916767
Status:ACTIVE
Category:Private Limited Company

PENTRE REALISATIONS LIMITED

SMITH & WILLIAMSON,LONDON,W1A 3AS

Number:02513619
Status:LIQUIDATION
Category:Private Limited Company

SPRINGDAWN CHEMICALS LIMITED

IMPERIAL WORKS,BOLTON,BL1 8PP

Number:01856603
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source