POMEGRANATE ACQUISITIONS LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Register(s) moved to registered inspection location Ermyn House Ermyn Way Leatherhead KT22 8UX

View Document

07/03/257 March 2025 Register inspection address has been changed to Ermyn House Ermyn Way Leatherhead KT22 8UX

View Document

17/10/2417 October 2024 Appointment of a voluntary liquidator

View Document

17/10/2417 October 2024 Declaration of solvency

View Document

08/10/248 October 2024 Registered office address changed from Ermyn House Ermyn Way Leatherhead KT22 8UX England to 1 More London Place London SE1 2AF on 2024-10-08

View Document

08/10/248 October 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024

View Document

11/06/2411 June 2024 Statement of capital on 2024-06-11

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024

View Document

02/05/242 May 2024 Appointment of Mr Nikolay Romanovich Skibnevskiy as a director on 2024-04-19

View Document

11/04/2411 April 2024 Termination of appointment of Victor Ho-Yeong Na as a director on 2024-03-28

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

21/06/2321 June 2023 Full accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Memorandum and Articles of Association

View Document

27/01/2327 January 2023 Resolutions

View Document

19/01/2319 January 2023 Director's details changed for Mr Andrew Phillip Chapman on 2023-01-13

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

23/11/2223 November 2022 Appointment of Mr Joseph Knoll as a director on 2022-11-09

View Document

22/11/2222 November 2022 Termination of appointment of Peter Anthony Colin Catterall as a director on 2022-11-09

View Document

22/11/2222 November 2022 Appointment of Mrs Tara Jane Waite as a director on 2022-11-09

View Document

22/11/2222 November 2022 Appointment of Mr Victor Na as a director on 2022-11-09

View Document

22/11/2222 November 2022 Termination of appointment of Rebecca Helen Hunter as a director on 2022-11-09

View Document

22/11/2222 November 2022 Appointment of Mr Andrew Phillip Chapman as a director on 2022-11-09

View Document

22/11/2222 November 2022 Termination of appointment of Maxim Devin Crewe as a director on 2022-11-09

View Document

28/04/2228 April 2022 Full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Termination of appointment of Anthony Santospirito as a director on 2022-02-08

View Document

16/02/2216 February 2022 Appointment of Miss Rebecca Helen Abrey as a director on 2022-02-08

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

30/05/1930 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

13/12/1813 December 2018 SECRETARY APPOINTED MRS ELIZABETH SARAH ANNYS

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, SECRETARY CHARLEEN CUTLER

View Document

21/05/1821 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY JASAN FITZPATRICK

View Document

31/07/1731 July 2017 SECRETARY APPOINTED MRS CHARLEEN CUTLER

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM PREMIUM CREDIT HOUSE 60 EAST STREET EPSOM SURREY KT17 1HB

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 SECOND FILING WITH MUD 08/01/16 FOR FORM AR01

View Document

20/06/1620 June 2016 SECOND FILING FOR FORM SH01

View Document

29/01/1629 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 COMPANY BUSINESS 02/12/2015

View Document

14/12/1514 December 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

29/06/1529 June 2015 SECRETARY APPOINTED MR JASAN FITZPATRICK

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM, WARWICK COURT 5 PATERNOSTER SQUARE, LONDON, EC4M 7AG, UNITED KINGDOM

View Document

16/03/1516 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 7

View Document

05/03/155 March 2015 CURREXT FROM 31/01/2016 TO 30/04/2016

View Document

08/01/158 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information