POMEGRANATE CREATIVE LIMITED
Status | ACTIVE |
Company No. | 05898110 |
Category | Private Limited Company |
Incorporated | 07 Aug 2006 |
Age | 17 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
POMEGRANATE CREATIVE LIMITED is an active private limited company with number 05898110. It was incorporated 17 years, 9 months, 22 days ago, on 07 August 2006. The company address is Byrgwm Bach Byrgwm Bach, Abergavenny, NP7 9EP, Wales.
Company Fillings
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Mortgage satisfy charge full
Date: 28 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058981100001
Documents
Mortgage satisfy charge full
Date: 28 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058981100002
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Address
Type: AD01
Old address: Byrgwm Bach Llanover Abergavenny NP7 9EP Wales
Change date: 2020-04-21
New address: Byrgwm Bach Llanover Abergavenny NP7 9EP
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Address
Type: AD01
New address: Byrgwm Bach Llanover Abergavenny NP7 9EP
Change date: 2020-04-21
Old address: 12 De Braose Close Ysbytty Fields Abergavenny Monmouthshire NP7 9JJ
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Change person secretary company with change date
Date: 20 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-11-14
Officer name: Mrs Natasha Griffiths
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jun 2016
Action Date: 06 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058981100002
Charge creation date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 May 2016
Action Date: 06 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058981100001
Charge creation date: 2016-05-06
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Change person director company with change date
Date: 27 Jul 2015
Action Date: 18 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-18
Officer name: Mr Bryan Griffiths
Documents
Change person director company with change date
Date: 23 Jul 2015
Action Date: 20 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-20
Officer name: Mr Bryan Griffiths
Documents
Change person director company with change date
Date: 11 Jun 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Natasha Griffiths
Change date: 2015-05-21
Documents
Change person director company with change date
Date: 11 Jun 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bryan Griffiths
Change date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 13 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Accounts with accounts type total exemption small
Date: 19 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Change person director company with change date
Date: 03 Sep 2013
Action Date: 04 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-04
Officer name: Ms Natasha Smith
Documents
Change person secretary company with change date
Date: 03 Sep 2013
Action Date: 04 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Natasha Smith
Change date: 2013-05-04
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Gazette filings brought up to date
Date: 15 Dec 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Change person director company with change date
Date: 12 Dec 2012
Action Date: 08 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bryan Griffiths
Change date: 2011-08-08
Documents
Change person director company with change date
Date: 12 Dec 2012
Action Date: 08 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-08
Officer name: Natasha Smith
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 17 May 2011
Action Date: 17 May 2011
Category: Address
Type: AD01
Change date: 2011-05-17
Old address: 12 Gobannium Way Ysbytty Fields Abergavenny Monmouthshire NP7 9JA
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 21 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-09-21
Officer name: Natasha Smith
Documents
Change person secretary company with change date
Date: 09 Nov 2009
Action Date: 21 Sep 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-09-21
Officer name: Natasha Ann Smith
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / natasha smith / 21/09/2009
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/09; full list of members
Documents
Legacy
Date: 08 Aug 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / natasha smith / 05/08/2009
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/08; no change of members
Documents
Accounts with accounts type dormant
Date: 12 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/07; full list of members
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 27/07/07 from: 9 cae gorlan court west end abercarn gwent NP11 4TH
Documents
Some Companies
STUDIO 3, ARBEIT STUDIOS 9 MARTEL PLACE,LONDON,E8 2FR
Number: | 11288339 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A COLLIN ROAD,,BRISTOL,BS4 3SD
Number: | 11592670 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE008324 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
6D LOWICK CLOSE,STOCKPORT,SK7 5ED
Number: | 08437285 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1293,GLASGOW,G2 1QX
Number: | SL024155 |
Status: | ACTIVE |
Category: | Limited Partnership |
21A LONGLEY STREET,LONDON,SE1 5QQ
Number: | 10919896 |
Status: | ACTIVE |
Category: | Private Limited Company |