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)
15 Sep 2022 AD01 Registered office address changed from 10 Room 504, Coppergate House 10 Whites Row London E1 7NF England to Coppergate House Room 504 Whites Row London E1 7NF on 15 September 2022
15 Sep 2022 AD01 Registered office address changed from 215 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 10 Room 504, Coppergate House 10 Whites Row London E1 7NF on 15 September 2022
23 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 November 2021
  • GBP 362.3224
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with updates
24 Mar 2022 TM01 Termination of appointment of Alexander James Derek Moore as a director on 16 March 2022
24 Mar 2022 TM01 Termination of appointment of Thomas Ole Kristensen as a director on 16 March 2022
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 16 November 2021
  • GBP 347.82
  • ANNOTATION Clarification a second filed SH01 was registered on 23/08/2022. and again on 15/05/23
07 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
12 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with updates
17 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 March 2021
  • GBP 300.9218
15 Jul 2021 PSC04 Change of details for Mr James Richard Brown as a person with significant control on 9 March 2021
15 Jun 2021 SH01 Statement of capital following an allotment of shares on 9 March 2021
  • GBP 300.92
  • ANNOTATION Clarification a second filed SH01 was registered on 17/09/21
02 Jun 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 March 2021
03 Nov 2020 SH01 Statement of capital following an allotment of shares on 13 October 2020
  • GBP 276.85
21 Oct 2020 AP01 Appointment of Mr Thomas Ole Kristensen as a director on 20 October 2020
21 Oct 2020 TM01 Termination of appointment of Antony James Enright as a director on 20 October 2020
26 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
10 Aug 2020 SH02 Sub-division of shares on 22 July 2020
04 May 2020 AA Micro company accounts made up to 30 September 2019
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 233.2
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • GBP 231.22
01 Apr 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 227.28
07 Nov 2019 CS01 Confirmation statement made on 24 September 2019 with updates
19 Sep 2019 AP01 Appointment of Mr John Paul Stancer as a director on 11 July 2019
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 20 May 2019
  • GBP 200.04