PONDIT LIMITED

51 Raven Row, London, E1 2EG, England
StatusACTIVE
Company No.08010653
CategoryPrivate Limited Company
Incorporated28 Mar 2012
Age12 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

PONDIT LIMITED is an active private limited company with number 08010653. It was incorporated 12 years, 4 months, 5 days ago, on 28 March 2012. The company address is 51 Raven Row, London, E1 2EG, England.



Company Fillings

Confirmation statement with updates

Date: 22 May 2024

Action Date: 22 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Md Zulfikar Ali

Termination date: 2024-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tahmina Ahmed

Termination date: 2024-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sadia Naoshin Tweena

Appointment date: 2024-02-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Feb 2024

Action Date: 28 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tahmina Ahmed

Cessation date: 2024-02-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-29

Psc name: Mrs Tahmina Ahmed

Documents

View document PDF

Notification of a person with significant control

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sadia Naoshin Tweena

Notification date: 2024-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2022

Action Date: 06 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-06

Officer name: Mr Md Zulfikar Ali

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2022

Action Date: 06 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-06

Officer name: Mrs Tahmina Ahmed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2022

Action Date: 06 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-06

Old address: 84 Prittlewell Chase Westcliff-on-Sea SS0 0RE England

New address: 51 Raven Row London E1 2EG

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Md Zulfikar Ali

Appointment date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-10

Old address: F6 Monetfiore Centre Hanbury Street London E1 5HZ England

New address: 84 Prittlewell Chase Westcliff-on-Sea SS0 0RE

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-15

Officer name: Mrs Tahmina Ahmed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-07

Old address: Suite -S8, Montefiore Centre Hanbury Street London E1 5HZ

New address: F6 Monetfiore Centre Hanbury Street London E1 5HZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tahmina Ahmed

Appointment date: 2015-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Md Zulfikar Ali

Termination date: 2015-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-20

Old address: 143 Cannon Street Road London E1 2LX

New address: Suite -S8, Montefiore Centre Hanbury Street London E1 5HZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-17

Old address: 119-121 Whitechapel Road London E1 1DT United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2012

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2012

Action Date: 20 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-20

Officer name: Md Zulfikar Ali

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Dec 2012

Action Date: 24 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-24

Old address: 228 Whitechapel Road London E1 1BJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Md Zulfikar Ali

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tahmina Ahmed

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2012

Action Date: 05 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-05

Old address: 14 Betts House Betts Street London E1 8HN United Kingdom

Documents

View document PDF

Incorporation company

Date: 28 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CJM R&D LIMITED

ST THOMAS HOUSE,CANNOCK,WS11 1AR

Number:11794205
Status:ACTIVE
Category:Private Limited Company

GOVOX LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11846402
Status:ACTIVE
Category:Private Limited Company

JV REAL ESTATE CONSULTING LIMITED

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:10765961
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KINGSWAY SOLICITORS LTD

163 KINGSWAY,MANCHESTER,M19 2ND

Number:10733296
Status:ACTIVE
Category:Private Limited Company

LASSERTON LIMITED

RUNWOOD HOUSE,HADLEIGH,SS7 2QL

Number:01445337
Status:ACTIVE
Category:Private Limited Company

SYNERGY BIOTECH CO., LTD.

9 PANTYGRAIGWEN ROAD,PONTYPRIDD,CF37 2RR

Number:10549358
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