PONTUS RESEARCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

23/04/2523 April 2025 Resolutions

View Document

09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

27/03/2527 March 2025 Appointment of Ms Haomiao Chen as a director on 2025-01-01

View Document

13/01/2513 January 2025 Appointment of Mr Adam Robert Wilkinson as a director on 2025-01-01

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025 Termination of appointment of Julia Marie James as a director on 2025-01-01

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/11/2422 November 2024 Satisfaction of charge 093236630005 in full

View Document

20/11/2420 November 2024 Satisfaction of charge 093236630004 in full

View Document

20/11/2420 November 2024 Satisfaction of charge 093236630003 in full

View Document

20/11/2420 November 2024 Satisfaction of charge 093236630002 in full

View Document

01/11/241 November 2024 Registration of charge 093236630007, created on 2024-10-25

View Document

09/08/249 August 2024 Registration of charge 093236630006, created on 2024-07-30

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

24/06/2424 June 2024 Termination of appointment of Carsten Alexander Krome as a director on 2024-06-24

View Document

24/06/2424 June 2024 Termination of appointment of Adam Robert Wilkinson as a director on 2024-06-24

View Document

01/05/241 May 2024 Registration of charge 093236630005, created on 2024-04-26

View Document

15/03/2415 March 2024 Termination of appointment of Richard John Ings as a director on 2024-03-15

View Document

15/03/2415 March 2024 Appointment of Julia Marie James as a director on 2024-03-15

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-11-30 with updates

View Document

18/10/2218 October 2022 Appointment of Mr Adam Robert Wilkinson as a director on 2022-10-13

View Document

28/01/2228 January 2022 Termination of appointment of Ivan Tankovski as a director on 2021-12-24

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/05/2019 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 ADOPT ARTICLES 30/11/2019

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED DR CARSTEN ALEXANDER KROME

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JACK MORGAN JAMES / 01/01/2018

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/08/1918 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

08/08/188 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093236630001

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093236630004

View Document

09/12/179 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093236630003

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN TANKOVSKI / 22/11/2017

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR RICHARD JOHN INGS

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093236630002

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR IVAN TANKOVSKI

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093236630001

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/08/1622 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

23/12/1523 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 20 PENYBRYN STREET ABERDARE MID GLAMORGAN CF44 8DR WALES

View Document

24/11/1424 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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