PONTONE GALLERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

09/04/259 April 2025 Director's details changed for Mr Domenic Matthew Pontone on 2021-10-31

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

26/02/2426 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

29/08/2329 August 2023 Secretary's details changed for Mrs Laura Jane Atkins on 2023-08-29

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/06/2118 June 2021 Termination of appointment of Dominic Anthony Pontone as a director on 2021-06-11

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/04/2112 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/04/2111 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 43 CADOGAN GARDENS LONDON SW3 2TB ENGLAND

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR DOMINIC ANTHONY PONTONE / 31/05/2018

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 CESSATION OF ELIZABETH GUNHILD PONTONE AS A PSC

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032062780002

View Document

30/05/1830 May 2018 SECRETARY'S CHANGE OF PARTICULARS / DAVID EDWIN PEARCE / 19/11/2017

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 COMPANY NAME CHANGED ALBEMARLE GALLERY LIMITED CERTIFICATE ISSUED ON 25/05/17

View Document

10/05/1710 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 49 ALBEMARLE STREET LONDON W1S 4JR

View Document

27/02/1727 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR DOMENIC MATTHEW PONTONE

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PONTONE

View Document

09/11/159 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MRS ELIZABETH GUNHILD PONTONE

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/04/1225 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/05/113 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/04/1021 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 £ IC 150000/45000 08/01/08 £ SR [email protected]=105000

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

10/01/0810 January 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

02/12/072 December 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

20/11/0720 November 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/05/047 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/046 May 2004 REGISTERED OFFICE CHANGED ON 06/05/04 FROM: 88 PETERBOROUGH ROAD LONDON SW6 3HH

View Document

20/04/0420 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0216 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/03/0219 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/018 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9911 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9912 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

08/07/988 July 1998 REGISTERED OFFICE CHANGED ON 08/07/98 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ

View Document

18/06/9818 June 1998 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

18/11/9718 November 1997 FIRST GAZETTE

View Document

18/11/9718 November 1997 STRIKE-OFF ACTION SUSPENDED

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9627 September 1996 NEW SECRETARY APPOINTED

View Document

27/09/9627 September 1996 SECRETARY RESIGNED

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 PROSPECTUS

View Document

02/09/962 September 1996 ALTER MEM AND ARTS 31/07/96

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 NEW SECRETARY APPOINTED

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 REGISTERED OFFICE CHANGED ON 05/08/96 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL AVON BS2 8PE

View Document

05/08/965 August 1996 SECRETARY RESIGNED

View Document

17/07/9617 July 1996 COMPANY NAME CHANGED NORMEAD LIMITED CERTIFICATE ISSUED ON 18/07/96

View Document

31/05/9631 May 1996 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