- Company Overview for &POCA LTD (12539414)
- Filing history for &POCA LTD (12539414)
- People for &POCA LTD (12539414)
- More for &POCA LTD (12539414)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
27 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jul 2021 | CH01 | Director's details changed for Miss Jhenelle Danielle Green on 8 July 2021 | |
08 Jul 2021 | CH01 | Director's details changed for Mr Nicholas Merrick Mckay on 8 July 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
08 Jul 2020 | CH01 | Director's details changed for Mr Nicholas Merrick Mckay on 7 July 2020 | |
08 Jul 2020 | CH01 | Director's details changed for Miss Jhenelle Danielle Green on 7 July 2020 | |
08 Jul 2020 | AD01 | Registered office address changed from 6 Liberty Court Lea Road Waltham Abbey EN9 1FL England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 8 July 2020 | |
30 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-30
|