Advanced company searchLink opens in new window

POCO LOCO (KENT) LTD.

Company number 10196852

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)
27 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
10 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
30 May 2023 AA Unaudited abridged accounts made up to 31 July 2022
08 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
17 May 2022 AA Micro company accounts made up to 31 July 2021
11 May 2022 PSC01 Notification of David Ernest Smeed as a person with significant control on 9 May 2022
04 May 2022 TM01 Termination of appointment of Jody Elizabeth Carrington as a director on 4 May 2022
04 May 2022 PSC07 Cessation of Jody Elizabeth Carrington as a person with significant control on 4 May 2022
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 24 July 2020
09 Nov 2020 AA Micro company accounts made up to 31 July 2019
15 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
22 Aug 2019 AA01 Previous accounting period extended from 31 May 2019 to 31 July 2019
22 Aug 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 May 2018
12 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-20
11 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
01 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-31
31 Jan 2018 AP01 Appointment of Mr David Ernest Smeed as a director on 31 January 2018
02 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
02 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
22 May 2017 AP01 Appointment of Mrs Jody Elizabeth Carrington as a director on 24 May 2016
22 May 2017 TM01 Termination of appointment of Ceri Richard John as a director on 24 May 2016
22 May 2017 AD01 Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to 60a High Street Chatham Kent ME4 4DS on 22 May 2017
24 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-24
  • GBP 1