Advanced company searchLink opens in new window

MYPOCKETSKILL LTD

Company number 10654893

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)
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/transactions 12/04/2023
28 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2023 MA Memorandum and Articles of Association
10 May 2023 SH01 Statement of capital following an allotment of shares on 12 April 2023
  • GBP 239.8543
13 Apr 2023 SH02 Sub-division of shares on 15 March 2023
13 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 26/02/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2023 MA Memorandum and Articles of Association
13 Apr 2023 SH08 Change of share class name or designation
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 15 March 2023
  • GBP 235.69
27 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 5 March 2022 with updates
17 Mar 2022 SH02 Sub-division of shares on 22 July 2021
04 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
19 Nov 2020 AD01 Registered office address changed from Unit 6 White Post Lane London E9 5EN England to Preston Park House South Road Brighton East Sussex BN1 6SB on 19 November 2020
18 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
09 Mar 2018 AD01 Registered office address changed from 10 Hove Park Road Hove East Sussex BN3 6LA to Unit 6 White Post Lane London E9 5EN on 9 March 2018
06 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-06
  • GBP 200