Advanced company searchLink opens in new window

POCKIT LIMITED

Company number 07157877

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)
22 Mar 2022 MA Memorandum and Articles of Association
21 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2022 SH01 Statement of capital following an allotment of shares on 8 February 2022
  • GBP 1,574,463
20 Dec 2021 MA Memorandum and Articles of Association
09 Dec 2021 AD01 Registered office address changed from Suite 19, 45 Salisbury Road, Cardiff, CF24 4AB Wales to Suite 19, 45 Salisbury Road Cardiff CF24 4AB on 9 December 2021
09 Dec 2021 AD01 Registered office address changed from Suite 19 45 Salisbury Road Cardiff CF24 4AB Wales to Suite 19, 45 Salisbury Road, Cardiff, CF24 4AB on 9 December 2021
23 Sep 2021 TM01 Termination of appointment of Ian Michael Langley as a director on 23 September 2021
01 Sep 2021 MR01 Registration of charge 071578770002, created on 31 August 2021
26 Jul 2021 AD01 Registered office address changed from Basepoint Business Centre, Riverside Court, Beaufort Park Way Chepstow NP16 5UH Wales to Suite 19 45 Salisbury Road Cardiff CF24 4AB on 26 July 2021
28 Apr 2021 AA Full accounts made up to 31 December 2019
16 Apr 2021 CS01 Confirmation statement made on 16 February 2021 with updates
16 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2020
  • GBP 1,492,879
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 1,492,879
  • ANNOTATION Clarification a second filed SH01 was registered on 16/04/21
27 Jul 2020 AP01 Appointment of Mr Graeme Shankland as a director on 14 July 2020
15 Jul 2020 AA Full accounts made up to 31 December 2018
17 Jun 2020 SH01 Statement of capital following an allotment of shares on 5 June 2020
  • GBP 1,463,162
17 Jun 2020 SH10 Particulars of variation of rights attached to shares
17 Jun 2020 MA Memorandum and Articles of Association
17 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2020 MR04 Satisfaction of charge 071578770001 in full
27 Mar 2020 AD01 Registered office address changed from Clearwater Yard 35 Inverness Street London Camden NW1 7HB England to Basepoint Business Centre, Riverside Court, Beaufort Park Way Chepstow NP16 5UH on 27 March 2020
26 Mar 2020 AD01 Registered office address changed from Basepoint Business Centre Riverside Court Beaufort Park Chepstow NP16 5UH Wales to Clearwater Yard 35 Inverness Street London Camden NW1 7HB on 26 March 2020
25 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with updates
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 17 September 2019
  • GBP 1,063,960
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 1,047,831