Advanced company searchLink opens in new window

POMETRY LTD

Company number 13384831

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)
27 Jun 2023 MA Memorandum and Articles of Association
27 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jun 2023 SH08 Change of share class name or designation
05 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with updates
30 May 2023 AD01 Registered office address changed from 69 Wilson Street 69 Wilson Street London EC2A 2BB England to 69 Wilson Street London EC2A 2BB on 30 May 2023
30 May 2023 AD01 Registered office address changed from 2 Longfield Road Chelmsford Essex CM2 7QH United Kingdom to 69 Wilson Street 69 Wilson Street London EC2A 2BB on 30 May 2023
07 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
25 Oct 2021 SH01 Statement of capital following an allotment of shares on 12 October 2021
  • GBP 13.66737
13 Sep 2021 AP01 Appointment of Mr Jeffrey Sage as a director on 13 September 2021
04 Sep 2021 AP01 Appointment of Dr Benjamin Alexander Steer as a director on 4 September 2021
25 Aug 2021 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • GBP 12.6098
25 Aug 2021 SH01 Statement of capital following an allotment of shares on 5 August 2021
  • GBP 10.25586
23 Aug 2021 MA Memorandum and Articles of Association
23 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2021 SH02 Sub-division of shares on 13 May 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
19 May 2021 PSC04 Change of details for Mr Alhamza Alnaimi as a person with significant control on 14 May 2021
18 May 2021 CH01 Director's details changed for Mr Alhamza Al Naimi on 18 May 2021
18 May 2021 PSC04 Change of details for Mr Alhamza Al Naimi as a person with significant control on 18 May 2021
18 May 2021 AD01 Registered office address changed from Suite G Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL United Kingdom to 2 Longfield Road Chelmsford Essex CM2 7QH on 18 May 2021
18 May 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 10
18 May 2021 PSC01 Notification of Benjamin Alexander Steer as a person with significant control on 14 May 2021
10 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-05-10
  • GBP 1