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)
25 Nov 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 8 November 2016
  • GBP 637,444
24 Nov 2016 SH01 Statement of capital following an allotment of shares on 19 October 2016
  • GBP 635,865
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 5 July 2016
  • GBP 633,233
06 Jun 2016 AP01 Appointment of Mr Benjamin Martin Sanders as a director on 31 May 2016
23 May 2016 SH03 Purchase of own shares.
20 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 01/02/2016
12 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 February 2015
09 May 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
05 May 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
28 Apr 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 627,970
27 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 16/12/2014
26 Apr 2016 SH06 Cancellation of shares. Statement of capital on 24 November 2015
  • GBP 433,435
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 469,111
  • ANNOTATION Clarification a second filed SH01 was registered on 20/05/2016
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 24 November 2015
  • GBP 454,111
26 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Financial contract approved/cancellation of issue of shares 24/11/2015
25 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second Filing SH01 for allotment dates 06/01/15-09/02/15.
15 Apr 2016 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • GBP 612,970
15 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 May 2015 AP01 Appointment of Mr Harold Mechelynck as a director on 22 April 2015
26 May 2015 SH01 Statement of capital following an allotment of shares on 9 February 2015
  • GBP 407,503.27
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/16.
20 Apr 2015 TM01 Termination of appointment of Bharat Devshi Jatania as a director on 31 March 2015
17 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 407,503.27
  • ANNOTATION Clarification a second filed AR01 was registered on 12/05/2016
11 Mar 2015 CH01 Director's details changed for Mr Mark Newton-Jones on 10 February 2015