PODREN SHIPPING (UK) LIMITED
Status | ACTIVE |
Company No. | 08734756 |
Category | Private Limited Company |
Incorporated | 16 Oct 2013 |
Age | 10 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
PODREN SHIPPING (UK) LIMITED is an active private limited company with number 08734756. It was incorporated 10 years, 7 months, 19 days ago, on 16 October 2013. The company address is 5th Floor Portman House 5th Floor Portman House, London, W1H 6DU.
Company Fillings
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Accounts with accounts type small
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Change person director company with change date
Date: 30 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-20
Officer name: Mr Samuel Ari Gontha
Documents
Accounts with accounts type small
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 28 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-01
Officer name: Mr Samuel Ari Gontha
Documents
Termination director company with name termination date
Date: 28 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-01
Officer name: David Mark Ofer
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Accounts with accounts type small
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type small
Date: 07 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 13 Jan 2020
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Mr David Mark Ofer
Documents
Change person director company with change date
Date: 13 Jan 2020
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luca Dessy
Change date: 2019-11-11
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type small
Date: 06 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type small
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-01
Officer name: Ariel Samuel Klein
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type small
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 04 Jul 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luca Dessy
Appointment date: 2017-06-26
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type small
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type small
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 16 Sep 2015
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ariel Samuel Klein
Appointment date: 2014-11-03
Documents
Appoint person secretary company with name date
Date: 16 Sep 2015
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Nadim Amer
Appointment date: 2014-11-03
Documents
Termination secretary company with name termination date
Date: 16 Sep 2015
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chaim Klein
Termination date: 2014-11-03
Documents
Termination director company with name termination date
Date: 16 Sep 2015
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chaim Klein
Termination date: 2014-11-03
Documents
Change person director company with change date
Date: 15 Sep 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Weeks
Change date: 2015-01-01
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2014
Action Date: 08 Sep 2014
Category: Address
Type: AD01
New address: 5Th Floor Portman House 2 Portman Street London W1H 6DU
Change date: 2014-09-08
Old address: 6Th Floor 1 Hanover Street London W1S 1YZ United Kingdom
Documents
Accounts with accounts type dormant
Date: 05 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Resolution
Date: 21 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 21 Oct 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2013-12-31
Documents
Incorporation company
Date: 16 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
28 BROAD STREET,PETERHEAD,AB42 1BY
Number: | SC561686 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAND 55, NEW SPITAFIELDS MARKET,LONDON,E10 5SJ
Number: | 07081665 |
Status: | ACTIVE |
Category: | Private Limited Company |
8TH FLOOR CONNECT CENTRE,PORTSMOUTH,PO2 8QL
Number: | 10856047 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LIBERTY HOUSE,LONDON,SW18 1QZ
Number: | 10677597 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 100 EAST DULWICH ROAD,LONDON,SE22 9AT
Number: | 10284020 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE,LEEDS,LS7 2BP
Number: | 08543022 |
Status: | ACTIVE |
Category: | Private Limited Company |