NICHOLAS POMME LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

29/11/2129 November 2021 Termination of appointment of Nicholas Theodore Casdagli as a director on 2021-11-24

View Document

29/11/2129 November 2021 Termination of appointment of Clarissa Rose Casdagli as a director on 2021-11-24

View Document

29/11/2129 November 2021 Cessation of Nicholas Theodore Casdagli as a person with significant control on 2021-11-24

View Document

29/11/2129 November 2021 Notification of Clarissa Rose Casdagli as a person with significant control on 2021-11-24

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANNA LOUISE CASDAGLI / 22/10/2019

View Document

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

27/11/1827 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

06/09/176 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/10/1521 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/10/1423 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/10/1324 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/10/1229 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/10/1120 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS CASDAGLI

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/10/1021 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA LOUISE CASDAGLI / 21/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS THEODORE CASDAGLI / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARISSA ROSE CASDAGLI / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS THEODORE CASDAGLI / 21/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MR NICHOLAS THEODORE CASDAGLI

View Document

23/11/0723 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

31/10/0331 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

27/04/0327 April 2003 REGISTERED OFFICE CHANGED ON 27/04/03 FROM: 3 BROADGATES ROAD LONDON SW18 3NL

View Document

04/12/024 December 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

20/11/0120 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 18 LOXLEY ROAD LONDON SW18 3LJ

View Document

27/10/0027 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 ADOPT MEM AND ARTS 30/07/99

View Document

10/09/9910 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 1 CAMBRAY MEWS WELLINGTON STREET CHELTENHAM GLOUCESTERSHIRE GL50 1XZ

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: 78 WANDLE ROAD LONDON SW17 7DW

View Document

10/12/9810 December 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: 80 WANDLE ROAD LONDON SW17 7DW

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

19/12/9619 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9619 December 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 REGISTERED OFFICE CHANGED ON 28/06/96 FROM: 58 WANDLE ROAD LONDON. SW17 7DW

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

10/11/9310 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9310 November 1993 RETURN MADE UP TO 20/10/93; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 REGISTERED OFFICE CHANGED ON 14/07/93 FROM: 87 BALHAM PARK ROAD LONDON SW12 8EB

View Document

24/12/9224 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

08/11/928 November 1992 RETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 20/10/91; FULL LIST OF MEMBERS

View Document

16/06/9116 June 1991 REGISTERED OFFICE CHANGED ON 16/06/91 FROM: 36 BOLLINGBROKE GROVE LONDON SW11 6EJ

View Document

07/01/917 January 1991 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/917 January 1991 REGISTERED OFFICE CHANGED ON 07/01/91 FROM: BRAMFIELD HOUSE 10 HENDHAM ROAD LONDON SW17 7DR

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

16/01/9016 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/8925 September 1989 REGISTERED OFFICE CHANGED ON 25/09/89 FROM: 1 CAMBRAY MEWS WELLINGTON STREET CHELTENHAM GLOS. GL51 1YZ

View Document

21/06/8921 June 1989 ADOPT MEM AND ARTS 220589

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

29/11/8829 November 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 REGISTERED OFFICE CHANGED ON 31/10/88 FROM: BRAMFIELD HOUSE 10 HENDHAM ROAD LONDON SW17 7DQ

View Document

13/04/8813 April 1988 DIRECTOR RESIGNED

View Document

14/03/8814 March 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

14/01/8814 January 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

06/12/866 December 1986 RETURN MADE UP TO 12/08/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company