Advanced company searchLink opens in new window

POMERANOS LIMITED

Company number 08499850

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
23 Dec 2017 CH01 Director's details changed for Krzysztof Wladyslaw Kusmirek on 23 December 2017
11 Aug 2017 PSC04 Change of details for Ms Magdalena Joanna Retz as a person with significant control on 25 July 2017
10 Aug 2017 AP03 Appointment of Krzysztof Wladyslaw Kusmirek as a secretary on 25 July 2017
10 Aug 2017 TM02 Termination of appointment of County West Secretarial Services Limited as a secretary on 25 July 2017
10 Aug 2017 AD01 Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 15 Gorse Meade Slough Berkshire SL1 2UT on 10 August 2017
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
09 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
19 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
21 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
16 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
13 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
26 Jul 2013 TM01 Termination of appointment of Magdalena Retz as a director
24 May 2013 TM01 Termination of appointment of Paul Manley as a director
24 May 2013 AP01 Appointment of Magdalena Joanna Retz as a director
24 May 2013 AP01 Appointment of Krzysztof Wladyslaw Kusmirek as a director
23 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted