POM DESIGN LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-04-05

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/01/2423 January 2024 Change of details for Director Luke Holdsworth as a person with significant control on 2024-01-22

View Document

22/01/2422 January 2024 Registered office address changed from 31 Stallard Street Trowbridge Wiltshire BA14 9AA to Flat 2 10 Camden Crescent Bath BA1 5HT on 2024-01-22

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-04-05

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/10/1820 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

03/09/153 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 20A FORE STREET WESTBURY WILTSHIRE BA13 3AX

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

14/08/1414 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR SABINE HELLER

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR LUKE HOLDSWORTH

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

29/08/1329 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

28/08/1228 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

04/01/124 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

03/12/103 December 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SABINE LANDON HELLER / 07/08/2010

View Document

23/09/1023 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

09/02/109 February 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

24/09/0924 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 PREVSHO FROM 31/08/2008 TO 05/04/2008

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LUKE HOLDSWORTH

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 104 THE CROFT TROWBRIDGE WILTSHIRE BA14 0RW

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SABINE LANDON HELLER / 01/04/2008

View Document

07/08/077 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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