POMBE LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-05-25 with updates

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

24/07/2324 July 2023 Annual accounts for year ending 24 Jul 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-07-24

View Document

24/07/2224 July 2022 Annual accounts for year ending 24 Jul 2022

View Accounts

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-07-24

View Document

24/07/2124 July 2021 Annual accounts for year ending 24 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/07/19

View Document

25/07/2025 July 2020 CURRSHO FROM 26/07/2019 TO 25/07/2019

View Document

24/07/2024 July 2020 Annual accounts for year ending 24 Jul 2020

View Accounts

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR HEENA SHAH

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

26/04/2026 April 2020 PREVSHO FROM 27/07/2019 TO 26/07/2019

View Document

17/12/1917 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069749820001

View Document

02/10/192 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

25/07/1925 July 2019 Annual accounts for year ending 25 Jul 2019

View Accounts

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/07/18

View Document

27/07/1827 July 2018 Annual accounts for year ending 27 Jul 2018

View Accounts

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069749820001

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/07/17

View Document

13/11/1713 November 2017 13/11/17 STATEMENT OF CAPITAL GBP 1

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MS HEENA SHAH

View Document

27/07/1727 July 2017 Annual accounts for year ending 27 Jul 2017

View Accounts

15/07/1715 July 2017 DISS40 (DISS40(SOAD))

View Document

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/07/16

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

28/08/1628 August 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/08/1628 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts for year ending 27 Jul 2016

View Accounts

28/04/1628 April 2016 PREVSHO FROM 28/07/2015 TO 27/07/2015

View Document

30/09/1530 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KETAN CHAG / 30/09/2014

View Document

30/09/1430 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

19/07/1419 July 2014 Annual accounts small company total exemption made up to 28 July 2013

View Document

20/04/1420 April 2014 PREVSHO FROM 29/07/2013 TO 28/07/2013

View Document

30/07/1330 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 29 July 2012

View Document

28/07/1328 July 2013 Annual accounts for year ending 28 Jul 2013

View Accounts

30/04/1330 April 2013 PREVSHO FROM 30/07/2012 TO 29/07/2012

View Document

02/10/122 October 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

29/07/1229 July 2012 Annual accounts for year ending 29 Jul 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/04/1228 April 2012 PREVSHO FROM 31/07/2011 TO 30/07/2011

View Document

13/12/1113 December 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/04/119 April 2011 REGISTERED OFFICE CHANGED ON 09/04/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

25/08/1025 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KETAN CHAG / 28/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KETAN CHAG / 28/07/2010

View Document

28/07/0928 July 2009 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