Advanced company searchLink opens in new window

POCKET LIVING LIMITED

Company number 04538848

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)
04 Feb 2016 AP01 Appointment of Mr Kenneth Wong as a director on 28 January 2016
03 Feb 2016 AP01 Appointment of Mr David John Gratiaen Partridge as a director on 28 January 2016
23 Dec 2015 TM01 Termination of appointment of Martin Gerald Large as a director on 22 December 2015
14 Dec 2015 MR04 Satisfaction of charge 2 in full
14 Dec 2015 MR04 Satisfaction of charge 3 in full
23 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
11 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
20 Jun 2014 MR01 Registration of charge 045388480004
18 Nov 2013 AP01 Appointment of Martin Large as a director
14 Nov 2013 AD01 Registered office address changed from 4Th Floor 27 Margaret Street London W1W 8RY on 14 November 2013
12 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
25 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
04 Oct 2013 CH03 Secretary's details changed for Mr Paul Joseph Harbard on 15 September 2013
04 Oct 2013 CH01 Director's details changed for Mr Marc Ferdinand Vlessing on 15 September 2013
04 Oct 2013 CH01 Director's details changed for Mr Paul Joseph Harbard on 15 September 2013
21 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
27 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
05 Mar 2012 CC04 Statement of company's objects
19 Jan 2012 SH08 Change of share class name or designation
19 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1