PAMODZI CREATIVES CIC

210 Fawcett Road, Southsea, PO4 0DP, Portsmouth
StatusACTIVE
Company No.11559285
Category
Incorporated07 Sep 2018
Age5 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

PAMODZI CREATIVES CIC is an active with number 11559285. It was incorporated 5 years, 7 months, 23 days ago, on 07 September 2018. The company address is 210 Fawcett Road, Southsea, PO4 0DP, Portsmouth.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-20

Officer name: Carrie Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-22

Officer name: Josh Breach

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carrie Wilson

Appointment date: 2022-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anna Marie Gregory

Appointment date: 2022-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Amy Rebecca Doyle

Documents

View document PDF

Legacy

Date: 01 Mar 2022

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the register on 20/06/2022 as the form was invalid or ineffective and was done without the authority of the company

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2020

Action Date: 16 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amy Rebecca Doyle

Appointment date: 2020-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Patrick Gunn

Termination date: 2020-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Patrick Gunn

Appointment date: 2019-08-15

Documents

View document PDF

Incorporation community interest company

Date: 07 Sep 2018

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BEECHFOREST LODGES LIMITED

2 BEECHWOOD RISE,BEDFORDSHIRE,SG17 5LG

Number:03286044
Status:ACTIVE
Category:Private Limited Company

CROMER GARAGE DOOR ( INSTALLATIONS ) LTD

22 CHRISTOPHERS CLOSE,CROMER,NR27 0GA

Number:11743369
Status:ACTIVE
Category:Private Limited Company

PETHEN LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:07792848
Status:ACTIVE
Category:Private Limited Company

REDSQUIRREL PICTURES LTD

5 ARNOLDS LANE,PETERBOROUGH,PE7 1QD

Number:10169628
Status:ACTIVE
Category:Private Limited Company

ROBERT DYSON LIMITED

141 CHESSINGTON ROAD, WEST EWELL,SURREY,KT19 9XE

Number:06405825
Status:ACTIVE
Category:Private Limited Company

THE BEST OF BURGUNDY LIMITED

THE STUDIO,LONDON,W5 1QY

Number:05486166
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