POMERANOS LIMITED
Status | ACTIVE |
Company No. | 08499850 |
Category | Private Limited Company |
Incorporated | 23 Apr 2013 |
Age | 11 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
POMERANOS LIMITED is an active private limited company with number 08499850. It was incorporated 11 years, 1 month, 8 days ago, on 23 April 2013. The company address is 168b Lent Rise Road 168b Lent Rise Road, Slough, SL1 7BB, England.
Company Fillings
Confirmation statement with updates
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Notification of a person with significant control
Date: 16 Feb 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-01-02
Psc name: Krzysztof Wladyslaw Kusmirek
Documents
Cessation of a person with significant control
Date: 16 Feb 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-02
Psc name: Magdalena Joanna Retz
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Address
Type: AD01
New address: 168B Lent Rise Road Burnham Slough SL1 7BB
Change date: 2022-09-28
Old address: 78 Prince Edwin Street Liverpool L5 3LW England
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Change person director company with change date
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-29
Officer name: Krzysztof Wladyslaw Kusmirek
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Address
Type: AD01
New address: 78 Prince Edwin Street Liverpool L5 3LW
Old address: 168B Lent Rise Road Lent Rise Road Burnham Slough Buckinghamshire SL1 7BB England
Change date: 2021-09-29
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Change to a person with significant control
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-02
Psc name: Ms Magdalena Joanna Retz
Documents
Change person director company with change date
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Krzysztof Wladyslaw Kusmirek
Change date: 2018-08-03
Documents
Change person director company with change date
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-03
Officer name: Krzysztof Wladyslaw Kusmirek
Documents
Change person secretary company with change date
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Krzysztof Wladyslaw Kusmirek
Change date: 2018-08-03
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Address
Type: AD01
Old address: 15 Gorse Meade Slough Berkshire SL1 2UT
New address: 168B Lent Rise Road Lent Rise Road Burnham Slough Buckinghamshire SL1 7BB
Change date: 2018-08-03
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 23 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Change person director company with change date
Date: 23 Dec 2017
Action Date: 23 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-23
Officer name: Krzysztof Wladyslaw Kusmirek
Documents
Change to a person with significant control
Date: 11 Aug 2017
Action Date: 25 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-25
Psc name: Ms Magdalena Joanna Retz
Documents
Appoint person secretary company with name date
Date: 10 Aug 2017
Action Date: 25 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Krzysztof Wladyslaw Kusmirek
Appointment date: 2017-07-25
Documents
Termination secretary company with name termination date
Date: 10 Aug 2017
Action Date: 25 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-07-25
Officer name: County West Secretarial Services Limited
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-10
New address: 15 Gorse Meade Slough Berkshire SL1 2UT
Old address: 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Termination director company with name
Date: 26 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Magdalena Retz
Documents
Termination director company with name
Date: 24 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Manley
Documents
Appoint person director company with name
Date: 24 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Magdalena Joanna Retz
Documents
Appoint person director company with name
Date: 24 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Krzysztof Wladyslaw Kusmirek
Documents
Some Companies
C/O ROUTEC (GB) LIMITED,BEVERLEY,HU17 0HQ
Number: | 11323568 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE BOLTONS,BOURNEMOUTH,BH2 5JT
Number: | 10833159 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O VERULAM ADVISORY,WEST COMMON,AL5 2JD
Number: | 08525445 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
510 MAIN STREET,BELLSHILL,ML4 1DL
Number: | SC591103 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK WILLIAMS ELECTRICAL LIMITED
UNIT 1C, CRUCIBLE CLOSE,COLEFORD,GL16 8RE
Number: | 09200789 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVERN VALLEY METAL WINDOW AND DOOR MAINTENANCE CO LIMITED
CHURCHILL COURT,BRIDGNORTH,WV15 5BA
Number: | 06630704 |
Status: | ACTIVE |
Category: | Private Limited Company |