POMEGRANATE CREATIVE LIMITED

Byrgwm Bach Byrgwm Bach, Abergavenny, NP7 9EP, Wales
StatusACTIVE
Company No.05898110
CategoryPrivate Limited Company
Incorporated07 Aug 2006
Age17 years, 9 months, 22 days
JurisdictionEngland 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

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058981100001

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058981100002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 04 Dec 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / natasha smith / 21/09/2009

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / natasha smith / 05/08/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 07 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARC THE ASCENT LTD

STUDIO 3, ARBEIT STUDIOS 9 MARTEL PLACE,LONDON,E8 2FR

Number:11288339
Status:ACTIVE
Category:Private Limited Company

ASG DRIVING LIMITED

14A COLLIN ROAD,,BRISTOL,BS4 3SD

Number:11592670
Status:ACTIVE
Category:Private Limited Company
Number:CE008324
Status:ACTIVE
Category:Charitable Incorporated Organisation

DUNAMIS HOLDINGS LIMITED

6D LOWICK CLOSE,STOCKPORT,SK7 5ED

Number:08437285
Status:ACTIVE
Category:Private Limited Company

FORANS ASSETS LP

SUITE 1293,GLASGOW,G2 1QX

Number:SL024155
Status:ACTIVE
Category:Limited Partnership

RFLGLT DESIGN LIMITED

21A LONGLEY STREET,LONDON,SE1 5QQ

Number:10919896
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source