POMEGRANATE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2427 March 2024 Compulsory strike-off action has been suspended

View Document

27/03/2427 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-14 with updates

View Document

14/04/2114 April 2021 DISS40 (DISS40(SOAD))

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

13/04/2113 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

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

View Accounts

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM THE LEXICON 10-12 MOUNT STREET MANCHESTER M2 5NT

View Document

22/08/1722 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANSAR MAHMOOD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM C/O POMEGRANATE CONSULTING THE LEXICON THE LEXICON 2ND FLOOR MOUNT STREET MANCHESTER M2 5NT UNITED KINGDOM

View Document

16/06/1516 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

13/06/1513 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM PETER HOUSE OXFORD STREET MANCHESTER M1 5AN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/06/1317 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 15/06/12 STATEMENT OF CAPITAL GBP 1000

View Document

29/04/1329 April 2013 01/12/12 STATEMENT OF CAPITAL GBP 1000

View Document

25/03/1325 March 2013 SUB-DIVISION 14/06/12

View Document

19/03/1319 March 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANSAR MAHMOOD / 01/02/2013

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM B1 BUSINESS CENTER SUITE 206, DAVYFIELD ROAD BLACKBURN. BB1 2QY ENGLAND

View Document

13/12/1213 December 2012 ALTER ARTICLES 04/12/2012

View Document

14/06/1214 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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