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)
04 Feb 2015 AD01 Registered office address changed from , 18 Cavendish Square, Cavendish House, London, W1G 0PJ to 37 Warren Street London W1T 6AD on 4 February 2015
04 Feb 2015 AP01 Appointment of Mr Denis Shafranik as a director on 5 January 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 16 December 2014
  • GBP 372,896.27
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/2016.
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 20 October 2014
  • GBP 389,182.27
07 May 2014 AP01 Appointment of Mr Ian Michael Langley as a director
07 May 2014 SH01 Statement of capital following an allotment of shares on 6 May 2014
  • GBP 372,896.27
07 May 2014 SH01 Statement of capital following an allotment of shares on 28 April 2014
  • GBP 352,539.27
07 May 2014 SH01 Statement of capital following an allotment of shares on 23 April 2014
  • GBP 336,253.27
25 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Sep 2013 AP01 Appointment of Mr Mark Newton-Jones as a director
07 Aug 2013 SH01 Statement of capital following an allotment of shares on 19 July 2013
  • GBP 326,074.27
07 Aug 2013 SH01 Statement of capital following an allotment of shares on 22 July 2013
  • GBP 325,715.00
07 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2013 TM01 Termination of appointment of Yuvraj Jatania as a director
21 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
07 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 February 2012
19 Dec 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 17/10/2012 and has an allotment date of 19/08/2011
19 Dec 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 25/08/10 was registered on 22/12/10.
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Oct 2012 SH01 Statement of capital following an allotment of shares on 3 August 2010
  • GBP 285,000
  • ANNOTATION A second filing SH01 was registered on 19/12/12.
02 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 07 January 2012
09 Feb 2012 CH01 Director's details changed for Mr Yuvraj Bharatkumar Jatania on 18 November 2011
09 Feb 2012 CH01 Director's details changed for Virraj Bharatkumar Jatania on 18 November 2011