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)
05 Feb 2020 CH01 Director's details changed for Mr Denis Shafranik on 3 February 2020
05 Feb 2020 CH01 Director's details changed for Mr Mark Newton-Jones on 3 February 2020
04 Feb 2020 CH01 Director's details changed for Mr Mark Newton-Jones on 3 February 2020
04 Feb 2020 CH01 Director's details changed for Mr Denis Shafranik on 3 February 2020
04 Feb 2020 CH01 Director's details changed for Mr Mark Newton-Jones on 3 February 2020
04 Feb 2020 CH01 Director's details changed for Virraj Bharatkumar Jatania on 3 February 2020
04 Feb 2020 CH03 Secretary's details changed for Virraj Bharatkumar Jatania on 3 February 2020
24 Jan 2020 AP01 Appointment of Mr Ian Michael Langley as a director on 22 January 2020
06 Jan 2020 MR01 Registration of charge 071578770001, created on 17 December 2019
11 Dec 2019 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Basepoint Business Centre Riverside Court Beaufort Park Chepstow NP16 5UH on 11 December 2019
08 Nov 2019 AD01 Registered office address changed from 85 Great Portland Street First Floor, 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 8 November 2019
21 Oct 2019 TM01 Termination of appointment of Ian Michael Langley as a director on 21 October 2019
29 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shareholder agreement 10/06/2019
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 23 July 2019
  • GBP 1,039,766
20 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 June 2019
  • GBP 947,189
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 807,436
10 Apr 2019 AD01 Registered office address changed from 37 Warren Street London W1T 6AD to 85 Great Portland Street First Floor, 85 Great Portland Street London W1W 7LT on 10 April 2019
11 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with updates
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 800,984
30 Jan 2019 TM01 Termination of appointment of Benjamin Martin Sanders as a director on 19 December 2018
28 Jan 2019 AAMD Amended accounts for a small company made up to 31 December 2016
28 Jan 2019 AAMD Amended accounts for a small company made up to 31 December 2017
23 Jan 2019 CH01 Director's details changed for Virraj Bharatkumar Jatania on 23 January 2019
05 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with updates