- 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) |
---|---|---|---|
10 May 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 8 December 2015
|
|
05 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 31 May 2016
|
|
12 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 8 December 2015
|
|
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
|
|
13 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 30 March 2011
|
|
13 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 3 March 2011
|
|
13 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
12 Dec 2013 | AA01 | Current accounting period extended from 30 December 2013 to 31 March 2014 |