Advanced company searchLink opens in new window

POMTECH LTD

Company number 11039386

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)
30 May 2024 AA Accounts for a dormant company made up to 31 December 2023
02 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
24 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Jan 2023 AD01 Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney Hampshire RG27 8XU United Kingdom to 5 Taplins Court Taplins Farm Lane Hartley Wintney Hampshire RG27 8XU on 23 January 2023
23 Jan 2023 AD01 Registered office address changed from Level 8 One Canada Square Canary Wharf London E14 5AA England to 5 Taplins Court Taplins Farm Lane Hartley Wintney Hampshire RG27 8XU on 23 January 2023
31 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
24 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
02 Nov 2021 PSC02 Notification of Pomerol Partners Group Llp as a person with significant control on 30 October 2021
02 Nov 2021 PSC07 Cessation of Pomerol Partners Limited as a person with significant control on 30 October 2021
18 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Aug 2021 PSC05 Change of details for Pomerol Partners Limited as a person with significant control on 18 August 2021
26 Feb 2021 CH01 Director's details changed for Mr Frederik Carel Hefer on 26 February 2021
26 Feb 2021 AD01 Registered office address changed from One Canada Square Level 8, One Canada Square Canary Wharf London E14 5AA England to Level 8 One Canada Square Canary Wharf London E14 5AA on 26 February 2021
26 Feb 2021 AP01 Appointment of Mr David Anderson as a director on 26 February 2021
26 Feb 2021 TM01 Termination of appointment of Robert Allan Matthews as a director on 26 February 2021
26 Feb 2021 AD01 Registered office address changed from 310 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU England to One Canada Square Level 8, One Canada Square Canary Wharf London E14 5AA on 26 February 2021
25 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
05 Oct 2020 AP01 Appointment of Mr Frederik Carel Hefer as a director on 23 September 2020
08 Jul 2020 PSC02 Notification of Pomerol Partners Limited as a person with significant control on 30 June 2020
08 Jul 2020 PSC07 Cessation of Frederik Carel Hefer as a person with significant control on 30 June 2020
08 Jul 2020 PSC04 Change of details for Mr Frederik Carel Hefer as a person with significant control on 30 June 2020
03 Jul 2020 CH01 Director's details changed for Robert Matthews on 27 June 2020
03 Jul 2020 PSC01 Notification of Frederik Carel Hefer as a person with significant control on 30 June 2020
02 Jul 2020 PSC07 Cessation of Robert Matthews as a person with significant control on 30 June 2020