POMPIAN BROW LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

24/11/2224 November 2022 Group of companies' accounts made up to 2022-07-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

17/11/2117 November 2021 Group of companies' accounts made up to 2021-07-31

View Document

13/10/2113 October 2021 Group of companies' accounts made up to 2020-07-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-26 with no updates

View Document

16/12/1916 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR IAN LONGBOTTOM

View Document

21/06/1921 June 2019 SECRETARY APPOINTED MR IAN GEOFFREY LONGBOTTOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

17/10/1817 October 2018 NOTIFICATION OF PSC STATEMENT ON 17/10/2018

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

06/09/186 September 2018 CESSATION OF IAN GEOFFREY LONGBOTTOM AS A PSC

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099588920001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

04/10/174 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MR IAN GEOFFREY LONGBOTTOM / 13/04/2017

View Document

08/06/178 June 2017 04/05/17 STATEMENT OF CAPITAL GBP 75.00

View Document

08/06/178 June 2017 04/05/17 STATEMENT OF CAPITAL GBP 100.00

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR STEPHEN PAUL MINES

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR ALEXANDER WILLIAM MURPHY

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR JONATHAN CHARLES LAURENCE FOXCROFT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

17/01/1717 January 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

19/01/1619 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information