PONTIAC LIMITED

Printing House, 66 Lower Road, Harrow, HA2 0DH, United Kingdom
StatusACTIVE
Company No.09963258
CategoryPrivate Limited Company
Incorporated21 Jan 2016
Age8 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

PONTIAC LIMITED is an active private limited company with number 09963258. It was incorporated 8 years, 4 months, 23 days ago, on 21 January 2016. The company address is Printing House, 66 Lower Road, Harrow, HA2 0DH, United Kingdom.



Company Fillings

Cessation of a person with significant control

Date: 04 Jun 2024

Action Date: 25 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-25

Psc name: Jason Patrick Tobin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099632580001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steve O'leary

Notification date: 2021-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Peter Liddell

Cessation date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2020

Action Date: 18 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-18

Psc name: Jason Patrick Tobin

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2020

Action Date: 18 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Peter Liddell

Notification date: 2020-11-18

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2020

Action Date: 18 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-18

Psc name: Mr Michael James Woolf

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2020

Action Date: 18 Nov 2020

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2020-11-18

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2020

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael James Woolf

Change date: 2019-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2020

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-21

Psc name: Paula Mandy Weeks

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jan 2020

Action Date: 15 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-15

Charge number: 099632580001

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-31

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-15

Officer name: Paula Mandy Weeks

Documents

View document PDF

Incorporation company

Date: 21 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APT BESPOKE LTD

143 EASTFIELD ROAD,PETERBOROUGH,PE1 4AU

Number:11581818
Status:ACTIVE
Category:Private Limited Company

BLUKOO LTD

1 BROOK COURT,BECKENHAM,BR3 1HG

Number:08282542
Status:ACTIVE
Category:Private Limited Company

CADAMP LIMITED

WHARFEDALE HOUSE,BURLEY IN WHARFEDALE,LS29 7DB

Number:03371798
Status:ACTIVE
Category:Private Limited Company

GP2 (UK) LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:08824890
Status:ACTIVE
Category:Private Limited Company

HAIR BOOST LTD

METRO HOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU

Number:08015592
Status:ACTIVE
Category:Private Limited Company

MY TOOL HIRE LTD

148 PINNER ROAD,HARROW,HA1 4JE

Number:11926225
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