PONDIT LIMITED
Status | ACTIVE |
Company No. | 08010653 |
Category | Private Limited Company |
Incorporated | 28 Mar 2012 |
Age | 12 years, 4 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 15 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Md Zulfikar Ali
Documents
Termination director company with name
Date: 15 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tahmina Ahmed
Documents
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
Some Companies
ST THOMAS HOUSE,CANNOCK,WS11 1AR
Number: | 11794205 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
163 KINGSWAY,MANCHESTER,M19 2ND
Number: | 10733296 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUNWOOD HOUSE,HADLEIGH,SS7 2QL
Number: | 01445337 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PANTYGRAIGWEN ROAD,PONTYPRIDD,CF37 2RR
Number: | 10549358 |
Status: | ACTIVE |
Category: | Private Limited Company |