Advanced company searchLink opens in new window

POMIUK LTD

Company number 10710627

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2022 AD01 Registered office address changed from 5 the Broadway Woking GU21 5AP England to 3 Chertsey Road Woking GU21 5AB on 19 December 2022
14 Dec 2022 PSC01 Notification of Ionut Mugurel Petre as a person with significant control on 10 December 2022
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
14 Dec 2022 PSC07 Cessation of Muhammad Toqeer Anwar as a person with significant control on 10 December 2022
14 Dec 2022 TM01 Termination of appointment of Muhammad Toqeer Anwar as a director on 10 December 2022
16 Oct 2022 AP01 Appointment of Mr Ionut Mugurel Petre as a director on 14 October 2022
23 Aug 2022 TM01 Termination of appointment of Gbadebo Oluwakayode Badmus as a director on 20 August 2022
23 Aug 2022 AP01 Appointment of Mr Muhammad Toqeer Anwar as a director on 20 August 2022
23 Aug 2022 AA Micro company accounts made up to 30 April 2021
13 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
12 Jul 2022 AD01 Registered office address changed from 188 Regina Road Southall UB2 5PR England to 5 the Broadway Woking GU21 5AP on 12 July 2022
09 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2022 TM01 Termination of appointment of Muhammad Toqeer Anwar as a director on 9 February 2022
09 Feb 2022 AP01 Appointment of Mr Gbadebo Oluwakayode Badmus as a director on 9 February 2022
09 Feb 2022 AD01 Registered office address changed from 3 Chertsey Road Woking GU21 5AB England to 188 Regina Road Southall UB2 5PR on 9 February 2022
27 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 30 April 2020
08 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
21 Jan 2020 AA Micro company accounts made up to 30 April 2019
16 Apr 2019 AD01 Registered office address changed from 10 st. Michaels Road Woking GU21 5PY England to 3 Chertsey Road Woking GU21 5AB on 16 April 2019
16 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates