PONOMERON LTD

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/07/2410 July 2024 Director's details changed for Mr Lachezar Violinov Kamenov on 2024-07-10

View Document

10/07/2410 July 2024 Change of details for Mr Lachezar Violinov Kamenov as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Registered office address changed from 51 Brooklyn House Anerley Road London SE20 8AZ England to 7 Bell Yard 7 Bell Yard London WC2A 2JR on 2024-07-10

View Document

10/07/2410 July 2024 Registered office address changed from 7 Bell Yard 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 2024-07-10

View Document

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

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

27/02/2327 February 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

29/03/2229 March 2022 Registered office address changed from 223 Elmhurst Mansions Elmhurst Street London SW4 6HH to 51 Brooklyn House Anerley Road London SE20 8AZ on 2022-03-29

View Document

30/01/2230 January 2022 Micro company accounts made up to 2021-05-31

View Document

10/11/2110 November 2021 Certificate of change of name

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-04-30 with updates

View Document

05/11/215 November 2021 Director's details changed for Mr Lachezar Violinov Kamenov on 2021-11-01

View Document

05/11/215 November 2021 Change of details for Mr Lachezar Violinov Kamenov as a person with significant control on 2021-05-01

View Document

01/11/211 November 2021 Registered office address changed from Flat 7 Ormerod House 148 Cottage Grove London SW9 9NP England to 223 Elmhurst Mansions Elmhurst Street London SW4 6HH on 2021-11-01

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

01/05/201 May 2020 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