Advanced company searchLink opens in new window

POCKET LIVING WHITING AVENUE LTD

Company number 10821478

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)
16 Apr 2024 AP01 Appointment of Mr Chris Middleton as a director on 1 April 2024
16 Apr 2024 TM01 Termination of appointment of Marc Ferdinand Vlessing as a director on 1 April 2024
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
21 Dec 2022 PSC02 Notification of 04538848 as a person with significant control on 21 September 2021
21 Dec 2022 PSC07 Cessation of Pocket Living Pledgeco Ltd as a person with significant control on 21 September 2021
21 Jul 2022 AA Accounts for a small company made up to 31 December 2021
01 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with updates
22 Mar 2022 MR01 Registration of charge 108214780007, created on 18 March 2022
30 Sep 2021 MR01 Registration of charge 108214780006, created on 21 September 2021
29 Sep 2021 MR04 Satisfaction of charge 108214780002 in full
29 Sep 2021 MR04 Satisfaction of charge 108214780001 in full
28 Sep 2021 MR01 Registration of charge 108214780004, created on 21 September 2021
28 Sep 2021 MR01 Registration of charge 108214780005, created on 21 September 2021
11 Aug 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
25 Jun 2021 AA Accounts for a small company made up to 31 December 2020
30 Jun 2020 AA Accounts for a small company made up to 31 December 2019
24 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
05 Feb 2020 TM01 Termination of appointment of Paul Joseph Harbard as a director on 31 January 2020
20 Jun 2019 AA Accounts for a small company made up to 31 December 2018
18 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
07 May 2019 AP01 Appointment of Mr Paul James Rickard as a director on 28 March 2019
19 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
06 Jun 2018 AD01 Registered office address changed from 14 Floral Street London WC2E 9DH United Kingdom to Tower House 10 Southampton Street London WC2E 7HA on 6 June 2018
08 May 2018 MR01 Registration of charge 108214780003, created on 4 May 2018