Advanced company searchLink opens in new window

POCKET APPLICATIONS LIMITED

Company number 08566566

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)
13 Nov 2023 CH01 Director's details changed for Mr Rupert Tindal St George Saunders on 1 November 2023
13 Nov 2023 PSC04 Change of details for Mr Rupert Tindal St George Sanders as a person with significant control on 1 November 2023
26 Oct 2023 AA Micro company accounts made up to 31 March 2023
28 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
13 Jun 2022 PSC04 Change of details for Mr Rupert Tindal St George Sanders as a person with significant control on 11 May 2022
13 Jun 2022 PSC07 Cessation of Birte Saunders as a person with significant control on 11 May 2022
30 May 2022 TM01 Termination of appointment of Birte Saunders as a director on 11 May 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Jul 2021 AA Micro company accounts made up to 31 March 2020
18 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
15 Jun 2021 CH01 Director's details changed for Mr Rupert Tindal St George Saunders on 30 October 2020
14 Jun 2021 PSC04 Change of details for Mr Rupert Tindal St George Sanders as a person with significant control on 30 October 2020
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 AD01 Registered office address changed from Locks Meadow the Dene Hurstbourne Tarrant Andover Hampshire SP11 0AH to 14 London Street Andover SP10 2PA on 30 April 2021
18 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-14
14 Jun 2019 SH01 Statement of capital following an allotment of shares on 14 June 2019
  • GBP 10
14 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
14 May 2019 AA Micro company accounts made up to 31 March 2018
20 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended