- Company Overview for POMETON LIMITED (03263909)
- Filing history for POMETON LIMITED (03263909)
- People for POMETON LIMITED (03263909)
- Charges for POMETON LIMITED (03263909)
- More for POMETON LIMITED (03263909)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
08 Oct 2019 | PSC07 | Cessation of Massimiliano Puddu as a person with significant control on 30 July 2019 | |
08 Oct 2019 | TM01 | Termination of appointment of Massimiliano Puddu as a director on 30 July 2019 | |
10 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
20 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
08 Aug 2017 | PSC07 | Cessation of Martin Spencer as a person with significant control on 20 April 2016 | |
18 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
10 May 2017 | TM01 | Termination of appointment of Martin Spencer as a director on 20 April 2017 | |
10 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2017 | AP01 | Appointment of Mr Rudolph Johannes Clayton as a director on 23 February 2017 | |
10 Feb 2017 | AP04 | Appointment of Canute Secretaries Limited as a secretary on 3 February 2017 | |
10 Feb 2017 | AD01 | Registered office address changed from No 5 Queensway Link Industrial Estate, Stafford Park 17 Telford Shropshire TF3 3DN England to Aylesbury House 17-18 Aylesbury Street London EC1R 0DB on 10 February 2017 | |
09 Feb 2017 | TM02 | Termination of appointment of Jayne Sonia Fletcher as a secretary on 2 February 2017 | |
13 Jan 2017 | AP03 | Appointment of Mrs Jayne Sonia Fletcher as a secretary on 18 December 2016 | |
25 Nov 2016 | TM02 | Termination of appointment of Jayne Sonia Fletcher as a secretary on 18 November 2016 | |
17 Nov 2016 | AD01 | Registered office address changed from C/O Hughes & Co the Stables, Broseley Hall Church Street Broseley Shropshire TF12 5DG to No 5 Queensway Link Industrial Estate, Stafford Park 17 Telford Shropshire TF3 3DN on 17 November 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
10 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
05 Jul 2016 | AP01 | Appointment of Dr Massimiliano Puddu as a director on 21 June 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Alessandro Pasetti as a director on 21 June 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
17 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|