Spinningfields
Manchester
M3 3EB
Website | www.pomegranateconsulting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9740735 |
Telephone region | Manchester |
Registered Address | C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £21,894 |
Cash | £49,399 |
Current Liabilities | £37,474 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
31 January 2024 | Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB on 31 January 2024 (1 page) |
---|---|
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
12 January 2023 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
16 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
19 July 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
17 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
27 October 2017 | Registered office address changed from The Lexicon 10-12 Mount Street Manchester M2 5NT to 6th Floor 49 Peter Street Manchester M2 3NG on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from The Lexicon 10-12 Mount Street Manchester M2 5NT to 6th Floor 49 Peter Street Manchester M2 3NG on 27 October 2017 (1 page) |
22 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
22 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
20 July 2017 | Notification of Ansar Mahmood as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
20 July 2017 | Notification of Ansar Mahmood as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
16 June 2015 | Registered office address changed from C/O Pomegranate Consulting the Lexicon the Lexicon 2nd Floor Mount Street Manchester M2 5NT United Kingdom to The Lexicon 10-12 Mount Street Manchester M2 5NT on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from C/O Pomegranate Consulting the Lexicon the Lexicon 2nd Floor Mount Street Manchester M2 5NT United Kingdom to The Lexicon 10-12 Mount Street Manchester M2 5NT on 16 June 2015 (1 page) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
13 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 February 2015 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon the Lexicon 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon the Lexicon 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon the Lexicon 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page) |
16 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 May 2013 | Statement of capital following an allotment of shares on 15 June 2012
|
13 May 2013 | Statement of capital following an allotment of shares on 15 June 2012
|
29 April 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
29 April 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
29 April 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
25 March 2013 | Sub-division of shares on 14 June 2012 (5 pages) |
25 March 2013 | Sub-division of shares on 14 June 2012 (5 pages) |
19 March 2013 | Director's details changed for Mr Ansar Mahmood on 1 February 2013 (2 pages) |
19 March 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
19 March 2013 | Director's details changed for Mr Ansar Mahmood on 1 February 2013 (2 pages) |
19 March 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
19 March 2013 | Director's details changed for Mr Ansar Mahmood on 1 February 2013 (2 pages) |
18 January 2013 | Registered office address changed from B1 Business Center Suite 206, Davyfield Road Blackburn. BB1 2QY England on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from B1 Business Center Suite 206, Davyfield Road Blackburn. BB1 2QY England on 18 January 2013 (1 page) |
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
14 June 2012 | Incorporation (22 pages) |
14 June 2012 | Incorporation (22 pages) |