- Company Overview for POCKET APP LTD (07432479)
- Filing history for POCKET APP LTD (07432479)
- People for POCKET APP LTD (07432479)
- Charges for POCKET APP LTD (07432479)
- More for POCKET APP LTD (07432479)
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) |
---|---|---|---|
13 Feb 2024 | AD01 | Registered office address changed from C/O Our Space 2nd Floor C/O Our Space 2nd Floor 33 Cavendish Square London W1G 0PW England to 33 2nd Floor Cavendish Square London W1G 0PW on 13 February 2024 | |
31 Jan 2024 | AD01 | Registered office address changed from 22-25 Portman Close London W1H 6BS England to C/O Our Space 2nd Floor C/O Our Space 2nd Floor 33 Cavendish Square London W1G 0PW on 31 January 2024 | |
10 Nov 2023 | AP01 | Appointment of Mr Jake Adam Davis as a director on 20 October 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with updates | |
03 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Sep 2022 | CS01 | Confirmation statement made on 21 August 2022 with updates | |
19 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Jun 2021 | TM01 | Termination of appointment of Hugh Ceidrych Griffiths as a director on 18 June 2021 | |
03 Nov 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
14 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
04 Nov 2019 | AD01 | Registered office address changed from 3rd Floor 60 Grays Inn Road London WC1X 8AQ to 22-25 Portman Close London W1H 6BS on 4 November 2019 | |
17 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
17 Dec 2018 | CH01 | Director's details changed for Mr Paul Stanley Swaddle on 17 December 2018 | |
17 Dec 2018 | CH01 | Director's details changed for Mr Paul Stanley Swaddle on 17 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
12 Nov 2018 | AP01 | Appointment of Mr Andrew William Hull as a director on 19 October 2018 | |
26 Jun 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
30 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
29 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of John O'neill as a director on 26 July 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Andrew William Hull as a director on 24 July 2017 | |
03 Aug 2017 | TM02 | Termination of appointment of Andrew Hull as a secretary on 24 July 2017 |