Advanced company searchLink opens in new window

POCKET CHANGE PIONEERS LTD

Company number 11588402

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)
01 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 November 2023
  • GBP 453.3440
01 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 December 2023
  • GBP 457.5356
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Dec 2023 SH01 Statement of capital following an allotment of shares on 6 December 2023
  • GBP 457.5356
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/2024.
07 Dec 2023 SH01 Statement of capital following an allotment of shares on 16 November 2023
  • GBP 453.344
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/2024.
05 Oct 2023 SH01 Statement of capital following an allotment of shares on 19 September 2023
  • GBP 446.791
14 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2023 AP01 Appointment of Mr Mark Horst Elborn as a director on 25 July 2023
15 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 November 2021
  • GBP 410.6774
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
29 Mar 2023 PSC08 Notification of a person with significant control statement
10 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 December 2022
  • GBP 411.5218
03 Feb 2023 TM02 Termination of appointment of Frans Timmermans as a secretary on 31 January 2023
14 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2023 MA Memorandum and Articles of Association
14 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 20/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2023 PSC07 Cessation of James Richard Brown as a person with significant control on 29 December 2022
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
09 Jan 2023 CH01 Director's details changed for Mr Henry Anthony Allen on 9 January 2023
09 Jan 2023 AP01 Appointment of Mr Henry Anthony Allen as a director on 9 January 2023
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 29 December 2022
  • GBP 411.5218
  • ANNOTATION Clarification a second filed SH01 was registered on 10/02/2023.
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Sep 2022 AD01 Registered office address changed from Tipjar Coppergate House 10 Whites Row 215 Temple Chambers, 3-7 Temple Avenue London E1 7NF United Kingdom to Coppergate House 10 Whites Row London E1 7NF on 16 September 2022
16 Sep 2022 AD01 Registered office address changed from Room 504 Coppergate House 10 Whites Row London E1 7NF England to Tipjar Coppergate House 10 Whites Row 215 Temple Chambers, 3-7 Temple Avenue London E1 7NF on 16 September 2022
15 Sep 2022 AD01 Registered office address changed from Coppergate House Room 504 Whites Row London E1 7NF England to Room 504 Coppergate House 10 Whites Row London E1 7NF on 15 September 2022