PODIUM BRANDS LIMITED - History of Changes


DateDescription
2023-10-07 delete address 180 THE STRAND 2ND FLOOR LONDON UNITED KINGDOM WC2R 1EA
2023-10-07 insert address LABS HAWLEY WHARF 1 WATER LANE LONDON ENGLAND NW1 8NZ
2023-10-07 update registered_address
2023-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2023 FROM 180 THE STRAND 2ND FLOOR LONDON WC2R 1EA UNITED KINGDOM
2023-09-07 update account_ref_month 3 => 7
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-04-30
2023-08-29 update statutory_documents PREVEXT FROM 31/03/2023 TO 31/07/2023
2023-06-07 insert company_previous_name PODIUM VENTURES LTD
2023-06-07 update name PODIUM VENTURES LTD => PODIUM BRANDS LIMITED
2023-05-30 update statutory_documents COMPANY NAME CHANGED PODIUM VENTURES LTD CERTIFICATE ISSUED ON 30/05/23
2023-04-07 delete sic_code 69203 - Tax consultancy
2023-04-07 delete sic_code 70221 - Financial management
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-04-25 update statutory_documents DIRECTOR APPOINTED MR SANJAY WADHWANI
2022-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY BOWLES
2022-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANJAY WADHWANI
2022-04-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2022-04-07 update accounts_last_madeup_date null => 2021-03-31
2022-04-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-03-26 update statutory_documents 25/03/22 STATEMENT OF CAPITAL GBP 129
2022-03-26 update statutory_documents 26/03/22 STATEMENT OF CAPITAL GBP 213.646
2022-03-15 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-03-08 update statutory_documents FIRST GAZETTE
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-07-07 insert sic_code 69203 - Tax consultancy
2021-07-07 insert sic_code 70221 - Financial management
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-06-07 delete address 86-90 PAUL STREET LONDON UNITED KINGDOM EC2A 4NE
2021-06-07 insert address 180 THE STRAND 2ND FLOOR LONDON UNITED KINGDOM WC2R 1EA
2021-06-07 update registered_address
2021-05-17 update statutory_documents DIRECTOR APPOINTED MR GUY RUPERT BOWLES
2021-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2021 FROM 86-90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM
2021-02-07 update account_ref_day 30 => 31
2021-02-07 update account_ref_month 6 => 3
2021-02-07 update accounts_next_due_date 2022-03-02 => 2021-12-31
2021-01-23 update statutory_documents CURRSHO FROM 30/06/2021 TO 31/03/2021
2021-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANJAY WADHWANI / 08/01/2021
2021-01-07 update statutory_documents 31/12/20 STATEMENT OF CAPITAL GBP 125
2020-06-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION