POMULO LIMITED
Status | ACTIVE |
Company No. | 07194051 |
Category | Private Limited Company |
Incorporated | 18 Mar 2010 |
Age | 14 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
POMULO LIMITED is an active private limited company with number 07194051. It was incorporated 14 years, 2 months, 12 days ago, on 18 March 2010. The company address is 3 Allens Orchard 3 Allens Orchard, Huntingdon, PE28 4NW, England.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 07 Aug 2023
Action Date: 21 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gloria Heywood
Notification date: 2023-02-21
Documents
Cessation of a person with significant control
Date: 31 May 2023
Action Date: 21 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gloria Heywood
Cessation date: 2023-02-21
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-28
Old address: 54 Sun Street Waltham Abbey Essex EN9 1EJ
New address: 3 Allens Orchard Brampton Huntingdon PE28 4NW
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Change person director company with change date
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-31
Officer name: Mr Stuart John Heywood
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Appoint person director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Paul Heywood
Documents
Appoint person director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart John Heywood
Documents
Termination director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danielle King
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 18 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-18
Documents
Accounts with accounts type dormant
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 18 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-18
Documents
Appoint person director company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gloria Heywood
Documents
Termination director company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Heywood
Documents
Change account reference date company current shortened
Date: 21 May 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2010-12-31
Documents
Some Companies
74 WOODGREEN ROAD,LUTON,LU2 8BU
Number: | 06070846 |
Status: | ACTIVE |
Category: | Private Limited Company |
249 WALSGRAVE ROAD,WEST MIDLANDS,CV2 4BA
Number: | 03373483 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 VICTORIA ROAD SOUTH,SOUTHSEA,PO5 2DA
Number: | 10191156 |
Status: | ACTIVE |
Category: | Private Limited Company |
FFRWDGRECH INDUSTRIAL ESTATE,BRECON,LD3 8LA
Number: | 00961183 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 QUEEN STREET,NEWTON ABBOT,TQ12 2ET
Number: | 11897401 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHURCHWARD HOUSE,CHERTSEY,KT16 9GE
Number: | 11956468 |
Status: | ACTIVE |
Category: | Private Limited Company |