Advanced company searchLink opens in new window

POMELO HOLDINGS LIMITED

Company number 13308219

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)
12 Feb 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 November 2024
  • USD 283.08030
12 Feb 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 August 2024
  • USD 283.01831
10 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with updates
10 Feb 2025 SH01 Statement of capital following an allotment of shares on 28 January 2025
  • USD 283.23847
10 Feb 2025 CS01 Confirmation statement made on 21 January 2025 with updates
10 Feb 2025 SH01 Statement of capital following an allotment of shares on 16 May 2024
  • USD 282.84762
07 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Dec 2024 MA Memorandum and Articles of Association
30 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2024 SH01 Statement of capital following an allotment of shares on 18 November 2024
  • USD 282.09408
  • ANNOTATION Clarification a second filed SH01 was registered on 12/02/2025.
20 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
19 Sep 2024 SH01 Statement of capital following an allotment of shares on 15 August 2024
  • USD 282.03236
  • ANNOTATION Clarification a second filed SH01 was registered on 12/02/2025.
19 Jun 2024 AP04 Appointment of Mh Secretaries Limited as a secretary on 27 May 2024
19 Jun 2024 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 80 Cheapside London EC2V 6EE on 19 June 2024
05 Jun 2024 CH01 Director's details changed for Nicolas Szekasy on 5 June 2024
17 May 2024 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 17 May 2024
07 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with updates
26 Jan 2024 AP01 Appointment of Caio Vinicius Mayoli Bolognesi as a director on 25 January 2024
14 Jan 2024 MA Memorandum and Articles of Association
14 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2024 SH01 Statement of capital following an allotment of shares on 29 December 2023
  • USD 281.86167
10 Jan 2024 AP01 Appointment of Nicolas Szekasy as a director on 29 December 2023
02 Jan 2024 SH01 Statement of capital following an allotment of shares on 29 December 2023
  • USD 190.31563
18 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • USD 189.20504
03 Oct 2023 AA Group of companies' accounts made up to 31 December 2022