POM POM INTERACTIVE LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 APPLICATION FOR STRIKING-OFF

View Document

22/05/1922 May 2019 REDUCE ISSUED CAPITAL 04/04/2019

View Document

22/05/1922 May 2019 STATEMENT BY DIRECTORS

View Document

22/05/1922 May 2019 SOLVENCY STATEMENT DATED 04/04/19

View Document

22/05/1922 May 2019 22/05/19 STATEMENT OF CAPITAL GBP 5.00

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES HARRISON / 01/05/2019

View Document

30/12/1830 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

27/04/1827 April 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN POND

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

27/12/1727 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 19/11/15 NO CHANGES

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM C/O SMITH PEARMAN HURST HOUSE HIGH STREET RIPLEY SURREY GU23 6AY

View Document

28/11/1528 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES HARRISON / 28/10/2015

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 06/11/14 STATEMENT OF CAPITAL GBP 150200.00

View Document

03/06/143 June 2014 SUB-DIVISION 15/04/14

View Document

03/06/143 June 2014 DIRECTOR APPOINTED DUNCAN POND

View Document

13/05/1413 May 2014 COMPANY NAME CHANGED GENGHIS CARNAGE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 13/05/14

View Document

09/05/149 May 2014 SUB DIV 10/04/2014

View Document

09/05/149 May 2014 15/04/14 STATEMENT OF CAPITAL GBP 120200

View Document

19/11/1319 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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