- Company Overview for POCKET WAREHOUSE HOLDINGS LIMITED (09678056)
- Filing history for POCKET WAREHOUSE HOLDINGS LIMITED (09678056)
- People for POCKET WAREHOUSE HOLDINGS LIMITED (09678056)
- Charges for POCKET WAREHOUSE HOLDINGS LIMITED (09678056)
- More for POCKET WAREHOUSE HOLDINGS LIMITED (09678056)
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) |
---|---|---|---|
04 Sep 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
10 Jun 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
22 Aug 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
25 Jul 2023 | PSC04 | Change of details for a person with significant control | |
20 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
14 Jul 2022 | PSC04 | Change of details for Mr Matthew Vincent Daniele as a person with significant control on 13 July 2022 | |
12 Jul 2022 | CH01 | Director's details changed for Mrs Linda Fahy on 12 July 2022 | |
12 Jul 2022 | CH01 | Director's details changed for Mr Matthew Vincent Daniele on 12 July 2022 | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
22 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
09 Dec 2020 | AD01 | Registered office address changed from Unit 17 Limesquare Business Park Londonthorpe Road Grantham Lincolnshire NG31 9SN England to Unit 4 Ruston Road Alma Park Industrial Estate Grantham Lincolnshire NG31 9SW on 9 December 2020 | |
09 Nov 2020 | MR01 | Registration of charge 096780560002, created on 9 November 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
07 Oct 2019 | MR01 | Registration of charge 096780560001, created on 7 October 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
03 Jul 2019 | PSC07 | Cessation of Matthew Vincent Daniele as a person with significant control on 3 July 2019 | |
03 Jul 2019 | PSC04 | Change of details for Mrs Linda Jean Fahy as a person with significant control on 6 April 2016 | |
03 Jul 2019 | PSC07 | Cessation of Linda Fahy as a person with significant control on 3 July 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mr Matthew Vincent Daniele on 2 July 2018 | |
02 Jul 2019 | CH01 | Director's details changed for Mrs Linda Fahy on 2 July 2018 | |
25 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
03 Sep 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates |