CS01 |
Confirmation statement with no updates Thu, 15th Feb 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Feb 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Feb 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Feb 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Feb 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 15th Feb 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 15th Feb 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Feb 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Feb 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Feb 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 19th Jun 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Feb 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 19th Jun 2014: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 2nd May 2013. Old Address: 12a Dalmeny Road London N7 0HH
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Feb 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Feb 2012
filed on: 30th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Feb 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Feb 2010
filed on: 7th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 15th Feb 2010 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 16th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 16th Apr 2009 with complete member list
filed on: 16th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 7th, February 2009
| accounts
|
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/11/2008 from 69A chetwynd road london NW5 1DA
filed on: 11th, November 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 2nd Apr 2008 with complete member list
filed on: 2nd, April 2008
| annual return
|
Free Download
(1 page)
|
CERTNM |
Company name changed pomegranate design property limi tedcertificate issued on 21/02/08
filed on: 21st, February 2008
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 17th, May 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Thu, 12th Apr 2007 New secretary appointed
filed on: 12th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 12th Apr 2007 New director appointed
filed on: 12th, April 2007
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 9th, March 2007
| incorporation
|
Free Download
(5 pages)
|
CERTNM |
Company name changed pomegranates design property lim itedcertificate issued on 02/03/07
filed on: 2nd, March 2007
| change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2007
| incorporation
|
Free Download
(9 pages)
|
288b |
On Thu, 15th Feb 2007 Secretary resigned
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 15th Feb 2007 Director resigned
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|