POMEGRANATE COMMERCIAL FINANCE LIMITED
Status | ACTIVE |
Company No. | 10848839 |
Category | Private Limited Company |
Incorporated | 04 Jul 2017 |
Age | 6 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
POMEGRANATE COMMERCIAL FINANCE LIMITED is an active private limited company with number 10848839. It was incorporated 6 years, 9 months, 23 days ago, on 04 July 2017. The company address is C/O Pomegranate 3 Hardman Square C/O Pomegranate 3 Hardman Square, Manchester, M3 3EB, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Address
Type: AD01
New address: C/O Pomegranate 3 Hardman Square Spinningfields Manchester M3 3EB
Old address: 3 Hardman Square Manchester M3 3EB England
Change date: 2024-03-27
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Address
Type: AD01
New address: 3 Hardman Square Manchester M3 3EB
Old address: 6th Floor 49 Peter Street Manchester M2 3NG United Kingdom
Change date: 2024-01-18
Documents
Confirmation statement with updates
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
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: 07 Jul 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Termination director company with name termination date
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-15
Officer name: Dominic Alexander Oliverio
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 09 Aug 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Appoint person director company with name date
Date: 06 Aug 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-26
Officer name: Mr Dominic Alexander Oliverio
Documents
Termination director company with name termination date
Date: 06 Aug 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-26
Officer name: Ansar Mahmood
Documents
Notification of a person with significant control
Date: 14 Jul 2018
Action Date: 17 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Mak
Notification date: 2017-08-17
Documents
Change to a person with significant control
Date: 14 Jul 2018
Action Date: 17 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-17
Psc name: Mr Ansar Mahmood
Documents
Change account reference date company previous shortened
Date: 23 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Address
Type: AD01
Old address: 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT United Kingdom
Change date: 2017-10-27
New address: 6th Floor 49 Peter Street Manchester M2 3NG
Documents
Appoint person director company with name date
Date: 18 Aug 2017
Action Date: 17 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Mak
Appointment date: 2017-08-17
Documents
Some Companies
9 SELBORNE ROAD RESIDENTS LIMITED
9 SELBORNE ROAD,EAST SUSSEX,BN3 3AJ
Number: | 02829537 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANSON PLASTERING SERVICES LIMITED
7 ST. JOHN STREET,MANSFIELD,NG18 1QH
Number: | 10887186 |
Status: | ACTIVE |
Category: | Private Limited Company |
KBR (ASPIRE SERVICES) HOLDINGS LIMITED
HILL PARK COURT,LEATHERHEAD,KT22 7NL
Number: | 05704152 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 CROYDON ROAD,CROYDON,CR0 4PE
Number: | 08644702 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAOLO G CAMICI CONSULTANCY LIMITED
52 HARLINGER STREET,LONDON,SE18 5SY
Number: | 06334740 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORDSHIRE SITE SOLUTIONS LTD
COURTYARD COTTAGE THE SQUARE,TAMWORTH,B79 9DB
Number: | 09303749 |
Status: | ACTIVE |
Category: | Private Limited Company |