Advanced company searchLink opens in new window

PONTERRA LTD

Company number 14712972

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)
07 Jan 2025 AA Total exemption full accounts made up to 30 June 2024
03 Oct 2024 PSC08 Notification of a person with significant control statement
26 Sep 2024 SH01 Statement of capital following an allotment of shares on 18 September 2024
  • GBP 4.53583
23 Sep 2024 PSC07 Cessation of Celia Marguerite Francis as a person with significant control on 18 September 2024
29 Jul 2024 SH01 Statement of capital following an allotment of shares on 25 July 2024
  • GBP 4.2708
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 10 April 2024
  • GBP 4.23138
14 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2024 CS01 Confirmation statement made on 6 March 2024 with updates
20 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2024 SH01 Statement of capital following an allotment of shares on 12 January 2024
  • GBP 3.84318
03 Aug 2023 MA Memorandum and Articles of Association
18 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: sub-division 31/05/2023
29 Jun 2023 AP01 Appointment of Ms Celia Marguerite Francis as a director on 31 May 2023
21 Jun 2023 PSC07 Cessation of Simon Torras Pastor as a person with significant control on 31 May 2023
21 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 3.77778
19 Jun 2023 CERTNM Company name changed nature partners LTD\certificate issued on 19/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-31
19 Jun 2023 SH02 Sub-division of shares on 31 May 2023
16 Jun 2023 AA01 Current accounting period extended from 31 March 2024 to 30 June 2024
13 Jun 2023 AD01 Registered office address changed from Flat 2 20-21 Marylebone High Street London W1U 4PD England to 21a Kensington Church Street London W8 4LF on 13 June 2023
07 Mar 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-03-07
  • GBP 2