Advanced company searchLink opens in new window

POCKET APP LTD

Company number 07432479

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)
10 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 December 2015
  • GBP 20,084.50
05 Jan 2017 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 23,551.92
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 8 December 2015
  • GBP 2,355,192
  • ANNOTATION Clarification a second filed SH01 was registered on 10/05/2017
21 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Aug 2016 CH01 Director's details changed for Mr Hugh Ceidrych Griffiths on 1 November 2015
30 Aug 2016 AP01 Appointment of Mr Hugh Ceidrych Griffiths as a director on 1 November 2015
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 13,722
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 8,550
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 3 March 2011
  • GBP 8,350
13 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2015 SH02 Sub-division of shares on 19 November 2015
27 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 18,522
02 Nov 2015 AD01 Registered office address changed from Lincoln House 2nd Floor 296-302 High Holborn London WC1V 7JH England to 3rd Floor 60 Grays Inn Road London WC1X 8AQ on 2 November 2015
03 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jun 2015 AD01 Registered office address changed from 65 Asta House 65 Whitfield Street London W1T 4HE to Lincoln House 2nd Floor 296-302 High Holborn London WC1V 7JH on 12 June 2015
17 Mar 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
08 Jan 2015 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 18,522
08 Jan 2015 CH01 Director's details changed for Mr Andrew William Hull on 1 November 2014
08 Jan 2015 AP01 Appointment of Mr John O'neill as a director on 28 March 2014
08 Jan 2015 CH03 Secretary's details changed for Andrew Hull on 1 December 2014
01 Dec 2014 AD01 Registered office address changed from 21a Noel Street London W1F 8GR to 65 Asta House 65 Whitfield Street London W1T 4HE on 1 December 2014
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jun 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 18,522
12 Dec 2013 AA01 Current accounting period extended from 30 December 2013 to 31 March 2014