Advanced company searchLink opens in new window

THE POOL (UK) LTD

Company number 09070050

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)
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 18 October 2017
  • GBP 2,097.30
  • ANNOTATION Clarification a second filed SH01 was registered on 23/07/2018
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 30 January 2018
  • GBP 2,157.34
  • ANNOTATION Clarification a second filed SH01 was registered on 24/07/2018
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 March 2017
  • GBP 1,797.09
11 Apr 2018 MR01 Registration of charge 090700500004, created on 1 April 2018
09 Apr 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 August 2017
  • GBP 2,037.26
19 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Grant options to subscribe for and issue up to 21660 ordinary shares to employees 23/01/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jan 2018 TM01 Termination of appointment of Sarah Joanne Morrell as a director on 8 December 2017
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
01 Nov 2017 AD01 Registered office address changed from 8-9 Frith Street London W1D 3JB United Kingdom to 1st Floor Epata House 58-60 Berners Street London W1T 3NQ on 1 November 2017
13 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 August 2017
  • GBP 1,977.22
05 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 80 or section 551 14/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2017 SH01 Statement of capital following an allotment of shares on 14 July 2017
  • GBP 1,977.22
  • ANNOTATION Clarification a second filed SH01 was registered on 13/10/2017, and a second filed SH01 was registered on 09/04/2018.
09 Aug 2017 OC S1096 Court Order to Rectify
25 Jul 2017 MR04 Satisfaction of charge 090700500003 in full
10 Jul 2017 ANNOTATION Rectified The PSC02 was removed from the public register on 09/08/2017 pursuant to order of court
06 Jul 2017 AP01 Appointment of Mr Dominic Simon John Hill as a director on 27 June 2017
14 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
30 May 2017 AP01 Appointment of Ms Tanya Joseph as a director on 23 May 2017
30 May 2017 MR01 Registration of charge 090700500003, created on 17 May 2017
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
29 Nov 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,767.07
29 Nov 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,414.12
19 Oct 2016 CH01 Director's details changed for Lauren Laverne on 19 October 2016
19 Oct 2016 MR04 Satisfaction of charge 090700500001 in full
19 Oct 2016 MR04 Satisfaction of charge 090700500002 in full