PONTE COMM LTD

Company Documents

DateDescription
21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY ALISON HEDLEY

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

25/08/1625 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/11/1411 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/11/136 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 SECRETARY APPOINTED MS ALISON PAULA HEDLEY

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WAKER

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WAKER

View Document

05/08/135 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/11/121 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 7/8 AMOR WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1UG UNITED KINGDOM

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE COLLINS

View Document

02/11/112 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM UNIT 5 MINSTER COURT TUSCAM WAY CAMBERLEY SURREY GU15 3YY

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

09/08/109 August 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MISS ELIZABETH JILL WAKER

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR JOHN FINN

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR JANET COLLINS

View Document

02/07/102 July 2010 SECRETARY APPOINTED MISS ELIZABETH JILL WAKER

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK HARDY

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, SECRETARY JANET COLLINS

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR ANDREW JUDE MACKEY

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/0910 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES HARDY / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY ELIZABETH COLLINS / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ERNEST COLLINS / 09/11/2009

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/10/0831 October 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/12/0717 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/069 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/11/0511 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/06/0111 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 S366A DISP HOLDING AGM 26/06/00

View Document

17/02/0017 February 2000 AUDITOR'S RESIGNATION

View Document

09/11/999 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/12/9716 December 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/07/978 July 1997 £ NC 100/250000 30/06/97

View Document

08/07/978 July 1997 NC INC ALREADY ADJUSTED 30/06/97

View Document

08/07/978 July 1997 ALLOT SHARES 30/06/97

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: DOLPHIN HILL BRANKSOME PARK ROAD CAMBERLEY SURREY GU15 2AQ

View Document

12/05/9712 May 1997 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/03/97

View Document

27/11/9627 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 SECRETARY RESIGNED

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 REGISTERED OFFICE CHANGED ON 08/11/95 FROM: C/O 40 HILLCREST ROAD CAMBERLEY SURREY GU15 1LG

View Document

08/11/958 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

08/11/958 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 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