Advanced company searchLink opens in new window

POCKIT LIMITED

Company number 07157877

Filter by category

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)
09 Apr 2025 CS01 Confirmation statement made on 16 February 2025 with updates
14 Mar 2025 MR04 Satisfaction of charge 071578770003 in full
31 Dec 2024 SH01 Statement of capital following an allotment of shares on 11 December 2024
  • GBP 2,425,109.295176
27 Dec 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Dec 2024 MA Memorandum and Articles of Association
27 Dec 2024 AA Accounts for a small company made up to 31 December 2023
18 Dec 2024 SH01 Statement of capital following an allotment of shares on 11 December 2024
  • GBP 2,425,108.7
17 Dec 2024 SH01 Statement of capital following an allotment of shares on 11 December 2024
  • GBP 2,299,060.23
16 Dec 2024 AP01 Appointment of Mr Harry Eugene Lockhart Jr as a director on 11 December 2024
14 Dec 2024 AP01 Appointment of Mr Malcolm John Le May as a director on 11 December 2024
11 Oct 2024 MR01 Registration of charge 071578770004, created on 4 October 2024
18 Mar 2024 TM01 Termination of appointment of Graeme Shankland as a director on 3 January 2024
01 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with updates
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • GBP 612,970
11 Jan 2024 SH10 Particulars of variation of rights attached to shares
11 Jan 2024 SH08 Change of share class name or designation
11 Jan 2024 SH08 Change of share class name or designation
11 Jan 2024 SH02 Sub-division of shares on 30 August 2023
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 1,997,188.80
11 Jan 2024 MA Memorandum and Articles of Association
11 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 30/06/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2024 AA Accounts for a small company made up to 31 December 2022
21 Sep 2023 CH01 Director's details changed for Mr Graeme Shankland on 29 June 2023
18 Sep 2023 CH03 Secretary's details changed for Mr Virraj Bharatkumar Jatania on 29 June 2023
18 Sep 2023 CH01 Director's details changed for Mr Mark Newton-Jones on 29 June 2023