PODIUM 4 SPORT LTD - BELFAST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-29 View Report
Accounts. Accounts type total exemption full. 2023-07-13 View Report
Confirmation statement. Statement with no updates. 2022-12-06 View Report
Accounts. Accounts type total exemption full. 2022-07-08 View Report
Confirmation statement. Statement with no updates. 2021-11-29 View Report
Accounts. Accounts type total exemption full. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2020-11-30 View Report
Accounts. Accounts type small. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2019-11-28 View Report
Accounts. Accounts type small. 2019-04-23 View Report
Officers. Officer name: James Mcgurk. Termination date: 2019-04-01. 2019-04-02 View Report
Officers. Appointment date: 2019-03-18. Officer name: Mr Ciaran Joseph Harkin. 2019-03-28 View Report
Officers. Appointment date: 2019-03-18. Officer name: Mr Niall Patrick Mccrory. 2019-03-28 View Report
Officers. Termination date: 2019-03-18. Officer name: Ciaran Joseph Harkin. 2019-03-28 View Report
Confirmation statement. Statement with no updates. 2018-12-11 View Report
Accounts. Accounts type small. 2018-05-11 View Report
Confirmation statement. Statement with no updates. 2017-12-12 View Report
Accounts. Accounts type small. 2017-05-24 View Report
Confirmation statement. Statement with updates. 2016-12-13 View Report
Address. Old address: C/O Andrews Holdings Ltd Belfast Mills Percy Street Belfast BT13 2HW. New address: Belfast Mills Percy Street Belfast BT13 2HW. Change date: 2016-12-12. 2016-12-12 View Report
Officers. Officer name: Michael Burnett Huddleston. Termination date: 2016-09-29. 2016-09-29 View Report
Officers. Officer name: Mr Ciaran Joseph Harkin. Appointment date: 2016-09-29. 2016-09-29 View Report
Accounts. Accounts type small. 2016-05-19 View Report
Officers. Officer name: Mr Paul Stevenson. Appointment date: 2015-12-23. 2016-02-16 View Report
Officers. Appointment date: 2015-12-23. Officer name: Mr Guy Simpson. 2016-02-16 View Report
Officers. Officer name: Mr Paul Mullan. Appointment date: 2015-12-23. 2016-02-16 View Report
Officers. Termination date: 2015-12-23. Officer name: Richard Alexander Milliken. 2016-02-16 View Report
Annual return. With made up date full list shareholders. 2015-12-22 View Report
Officers. Officer name: Paul Michael Prenter. Termination date: 2015-06-30. 2015-07-29 View Report
Accounts. Accounts type small. 2015-05-27 View Report
Annual return. With made up date full list shareholders. 2014-12-18 View Report
Officers. Officer name: Paul Rothwell. 2014-07-03 View Report
Officers. Officer name: Mr Richard Alexander Milliken. 2014-07-03 View Report
Officers. Officer name: Mr Paul Michael Prenter. 2014-07-03 View Report
Officers. Officer name: Mr Stephen Paul Laverty. 2014-07-03 View Report
Accounts. Accounts type small. 2014-01-17 View Report
Accounts. Change account reference date company previous shortened. 2013-12-31 View Report
Accounts. Accounts type small. 2013-12-24 View Report
Annual return. With made up date full list shareholders. 2013-12-23 View Report
Mortgage. Charge number: 0133980003. 2013-06-14 View Report
Accounts. Accounts type small. 2012-12-28 View Report
Annual return. With made up date full list shareholders. 2012-12-18 View Report
Officers. Officer name: Mr Michael Burnett Huddleston. 2012-06-18 View Report
Officers. Officer name: Benjamin Mcauley. 2012-06-18 View Report
Accounts. Change account reference date company previous extended. 2012-04-17 View Report
Annual return. With made up date full list shareholders. 2011-12-06 View Report
Accounts. Accounts type small. 2011-07-06 View Report
Annual return. With made up date full list shareholders. 2010-12-16 View Report
Accounts. Accounts type small. 2010-06-23 View Report
Annual return. With made up date full list shareholders. 2009-12-10 View Report