PODREN SHIPPING (UK) LIMITED

5th Floor Portman House 5th Floor Portman House, London, W1H 6DU
StatusACTIVE
Company No.08734756
CategoryPrivate Limited Company
Incorporated16 Oct 2013
Age10 years, 7 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 16 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AMOS GREIG FITNESS LTD

28 BROAD STREET,PETERHEAD,AB42 1BY

Number:SC561686
Status:ACTIVE
Category:Private Limited Company

CANIM FRUIT & VEG LIMITED

STAND 55, NEW SPITAFIELDS MARKET,LONDON,E10 5SJ

Number:07081665
Status:ACTIVE
Category:Private Limited Company

CH DEVELOPMENTS LIMITED

8TH FLOOR CONNECT CENTRE,PORTSMOUTH,PO2 8QL

Number:10856047
Status:ACTIVE
Category:Private Limited Company

COOL AGENCY LTD

5 LIBERTY HOUSE,LONDON,SW18 1QZ

Number:10677597
Status:ACTIVE
Category:Private Limited Company

FRINGE RESOURCING LIMITED

FLAT 4 100 EAST DULWICH ROAD,LONDON,SE22 9AT

Number:10284020
Status:ACTIVE
Category:Private Limited Company

I R CONSULTANTS YORKSHIRE LTD

PARK HOUSE,LEEDS,LS7 2BP

Number:08543022
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