POND GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
15/01/2515 January 2025 | Total exemption full accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Director's details changed for Mr James Gregory Gillies on 2024-05-15 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-04-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/09/2011 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
19/07/1819 July 2018 | REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 17 WIDMORE ROAD BROMLEY BR1 1RL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
09/06/169 June 2016 | VARYING SHARE RIGHTS AND NAMES |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
29/12/1529 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/12/1323 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/12/127 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/12/1115 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/12/1014 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/12/0917 December 2009 | Annual return made up to 1 December 2009 with full list of shareholders |
17/12/0917 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MARCHANT / 16/12/2009 |
16/12/0916 December 2009 | SAIL ADDRESS CREATED |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GREGORY GILLIES / 16/12/2009 |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/12/0812 December 2008 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GILLIES / 28/11/2008 |
12/12/0812 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARCHANT / 28/11/2008 |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/04/0818 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARCHANT / 17/04/2008 |
17/04/0817 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARCHANT / 17/04/2008 |
13/12/0713 December 2007 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/12/068 December 2006 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/12/0414 December 2004 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
26/01/0426 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
07/01/047 January 2004 | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
05/02/035 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
09/12/029 December 2002 | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
04/12/024 December 2002 | REGISTERED OFFICE CHANGED ON 04/12/02 FROM: FLAT 2 144 WIDMORE ROAD BROMLEY KENT BR1 3BP |
11/02/0211 February 2002 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
19/12/0119 December 2001 | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
11/12/0111 December 2001 | S366A DISP HOLDING AGM 07/06/01 |
03/10/013 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
16/06/0116 June 2001 | LOCATION OF REGISTER OF MEMBERS |
23/02/0123 February 2001 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/0022 December 2000 | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
22/12/0022 December 2000 | DIRECTOR RESIGNED |
22/11/0022 November 2000 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 |
20/01/0020 January 2000 | NEW DIRECTOR APPOINTED |
20/01/0020 January 2000 | NEW DIRECTOR APPOINTED |
10/12/9910 December 1999 | DIRECTOR RESIGNED |
10/12/9910 December 1999 | NEW SECRETARY APPOINTED |
10/12/9910 December 1999 | SECRETARY RESIGNED |
10/12/9910 December 1999 | NEW DIRECTOR APPOINTED |
01/12/991 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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