- Company Overview for POCKET RESTAURANTS LIMITED (08822385)
- Filing history for POCKET RESTAURANTS LIMITED (08822385)
- People for POCKET RESTAURANTS LIMITED (08822385)
- Charges for POCKET RESTAURANTS LIMITED (08822385)
- More for POCKET RESTAURANTS LIMITED (08822385)
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) |
---|---|---|---|
03 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
12 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Mar 2023 | MR04 | Satisfaction of charge 088223850001 in full | |
16 Mar 2023 | MR04 | Satisfaction of charge 088223850002 in full | |
03 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
04 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with updates | |
16 Sep 2020 | MR01 | Registration of charge 088223850002, created on 11 September 2020 | |
25 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
19 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
30 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Feb 2018 | CH01 | Director's details changed for Mr Gavin Gosnell on 25 January 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
12 Feb 2018 | CH01 | Director's details changed for Mrs Jane Gosnell on 25 January 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from 480 Chester Road Manchester M16 9HE United Kingdom to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 12 February 2018 | |
28 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
28 Mar 2017 | AD01 | Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB England to 480 Chester Road Manchester M16 9HE on 28 March 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Jun 2016 | AD01 | Registered office address changed from 63 Wardle Road Sale Cheshire M33 3DJ to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 28 June 2016 | |
15 Feb 2016 | MR01 | Registration of charge 088223850001, created on 12 February 2016 |