Advanced company searchLink opens in new window

PONT ANDREW LIMITED

Company number 08000303

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)
26 Oct 2015 SH10 Particulars of variation of rights attached to shares
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
29 Jun 2015 AD01 Registered office address changed from 7th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London EC1N 2HU on 29 June 2015
05 Jun 2015 AD01 Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to 7th Floor 33 Holborn London England EC1N 2HT on 5 June 2015
05 Jun 2015 TM02 Termination of appointment of Nicola Board as a secretary on 21 May 2015
05 Jun 2015 TM01 Termination of appointment of Ocs Services Limited as a director on 21 May 2015
05 Jun 2015 AP01 Appointment of Mr Paul Mccartie as a director on 21 May 2015
29 May 2015 MR01 Registration of charge 080003030001, created on 21 May 2015
29 May 2015 MR01 Registration of charge 080003030002, created on 21 May 2015
23 Apr 2015 TM01 Termination of appointment of Giuseppe La Loggia as a director on 13 April 2015
23 Apr 2015 AP02 Appointment of Ocs Services Limited as a director on 13 April 2015
15 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10.2
09 Jan 2015 CH01 Director's details changed for Mr Timothy Arthur on 15 December 2014
07 Jan 2015 CH01 Director's details changed for Giuseppe La Loggia on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
01 Nov 2014 AP01 Appointment of Giuseppe La Loggia as a director on 30 October 2014
01 Nov 2014 TM01 Termination of appointment of Martijn Christian Kleibergen as a director on 30 October 2014
01 Nov 2014 TM01 Termination of appointment of Joanna Leigh as a director on 30 October 2014
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013
16 Jun 2014 TM01 Termination of appointment of Katrina Johnston as a director
16 Jun 2014 AP01 Appointment of Joanna Leigh as a director
10 Jun 2014 CH01 Director's details changed for Ms Katrina Anne Johnston on 15 May 2014
24 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 01/04/2014
24 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Authorise conflict of interest 01/04/2014
24 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1.20