POMOCO LLP

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

16/10/2316 October 2023 Appointment of Miss Sophie Rebecca Hunt as a member on 2023-09-01

View Document

16/10/2316 October 2023 Termination of appointment of Darryl Gatwick Hunt as a member on 2023-08-08

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

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

View Accounts

03/12/213 December 2021 Termination of appointment of Terence Woods as a member on 2017-05-04

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-04-05

View Document

21/06/2121 June 2021 Registered office address changed from Colwyn Chambers 3rd Floor 19 York Street Manchester M3 2BA England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2021-06-21

View Document

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

View Accounts

04/02/214 February 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 LLP MEMBER APPOINTED MR TERENCE WOODS

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

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

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 5TH FLOOR 61 MOSLEY STREET MANCHESTER M2 3HZ

View Document

22/03/1622 March 2016 ANNUAL RETURN MADE UP TO 14/03/16

View Document

07/01/167 January 2016 05/04/15 TOTAL EXEMPTION FULL

View Document

18/03/1518 March 2015 ANNUAL RETURN MADE UP TO 14/03/15

View Document

13/01/1513 January 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

27/03/1427 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR DARRYL GATWICK HUNT / 27/03/2014

View Document

27/03/1427 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY MAX FINER / 27/03/2014

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, LLP MEMBER PHILIP CHEVRON

View Document

27/03/1427 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / PETER RICHARD STACEY / 27/03/2014

View Document

27/03/1427 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / TERENCE WOODS / 27/03/2014

View Document

27/03/1427 March 2014 ANNUAL RETURN MADE UP TO 14/03/14

View Document

27/03/1427 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES THIRKILL FEARNLEY / 27/03/2014

View Document

27/03/1427 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW DAVID RANKEN / 27/03/2014

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

16/04/1316 April 2013 ANNUAL RETURN MADE UP TO 14/03/13

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM C/O OJK EMERY HOUSE 192 HEATON MOOR ROAD STOCKPORT SK4 4DU UNITED KINGDOM

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

24/04/1224 April 2012 ANNUAL RETURN MADE UP TO 14/03/12

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

22/07/1122 July 2011 PREVSHO FROM 31/03/2012 TO 05/04/2011

View Document

22/07/1122 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP THOMAS RYAN / 11/07/2011

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, LLP MEMBER SHANE MACGOWAN

View Document

06/04/116 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DARRYL GATWICK HUNT / 25/03/2011

View Document

29/03/1129 March 2011 LLP MEMBER APPOINTED PETER RICHARD STACEY

View Document

29/03/1129 March 2011 LLP MEMBER APPOINTED MR ANDREW DAVID RANKEN

View Document

29/03/1129 March 2011 LLP MEMBER APPOINTED MR JEREMY MAX FINER

View Document

29/03/1129 March 2011 LLP MEMBER APPOINTED TERENCE WOODS

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, LLP MEMBER WATERLOW SECRETARIES LIMITED

View Document

29/03/1129 March 2011 LLP MEMBER APPOINTED SHANE PATRICK MACGOWAN

View Document

29/03/1129 March 2011 LLP MEMBER APPOINTED MR PHILIP THOMAS RYAN

View Document

29/03/1129 March 2011 LLP MEMBER APPOINTED JAMES THIRKILL FEARNLEY

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, LLP MEMBER WATERLOW NOMINEES LIMITED

View Document

29/03/1129 March 2011 LLP MEMBER APPOINTED DARRL GATWICK HUNT

View Document

14/03/1114 March 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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