POCKET APP LTD
Status | ACTIVE |
Company No. | 07432479 |
Category | Private Limited Company |
Incorporated | 08 Nov 2010 |
Age | 13 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
POCKET APP LTD is an active private limited company with number 07432479. It was incorporated 13 years, 6 months, 23 days ago, on 08 November 2010. The company address is 33 2nd Floor 33 2nd Floor, London, W1G 0PW, England.
Company Fillings
Change to a person with significant control
Date: 07 May 2024
Action Date: 30 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Stanley Swaddle
Change date: 2024-04-30
Documents
Notification of a person with significant control
Date: 07 May 2024
Action Date: 30 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-04-30
Psc name: Andrew Hull
Documents
Notification of a person with significant control
Date: 07 May 2024
Action Date: 30 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-04-30
Psc name: British & Foreign Wharf Ltd
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Address
Type: AD01
New address: 33 2nd Floor Cavendish Square London W1G 0PW
Change date: 2024-02-13
Old address: , C/O Our Space 2nd Floor C/O Our Space 2nd Floor, 33 Cavendish Square, London, W1G 0PW, England
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Address
Type: AD01
New address: 33 2nd Floor Cavendish Square London W1G 0PW
Change date: 2024-01-31
Old address: , 22-25 Portman Close, London, W1H 6BS, England
Documents
Appoint person director company with name date
Date: 10 Nov 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-20
Officer name: Mr Jake Adam Davis
Documents
Confirmation statement with updates
Date: 31 Aug 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 04 Sep 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 22 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-18
Officer name: Hugh Ceidrych Griffiths
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 12 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Address
Type: AD01
New address: 33 2nd Floor Cavendish Square London W1G 0PW
Old address: , 3rd Floor 60 Grays Inn Road, London, WC1X 8AQ
Change date: 2019-11-04
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-17
Officer name: Mr Paul Stanley Swaddle
Documents
Change person director company with change date
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-17
Officer name: Mr Paul Stanley Swaddle
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Appoint person director company with name date
Date: 12 Nov 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew William Hull
Appointment date: 2018-10-19
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 03 Aug 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John O'neill
Termination date: 2017-07-26
Documents
Termination director company with name termination date
Date: 03 Aug 2017
Action Date: 24 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-24
Officer name: Andrew William Hull
Documents
Termination secretary company with name termination date
Date: 03 Aug 2017
Action Date: 24 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-07-24
Officer name: Andrew Hull
Documents
Second filing capital allotment shares
Date: 10 May 2017
Action Date: 08 Dec 2015
Category: Capital
Type: RP04SH01
Capital : 20,084.50 GBP
Date: 2015-12-08
Documents
Capital allotment shares
Date: 05 Jan 2017
Action Date: 31 May 2016
Category: Capital
Type: SH01
Capital : 23,551.92 GBP
Date: 2016-05-31
Documents
Capital allotment shares
Date: 12 Dec 2016
Action Date: 08 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-08
Capital : 2,355,192 GBP
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 31 Aug 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-01
Officer name: Mr Hugh Ceidrych Griffiths
Documents
Appoint person director company with name date
Date: 30 Aug 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hugh Ceidrych Griffiths
Appointment date: 2015-11-01
Documents
Capital allotment shares
Date: 13 Jan 2016
Action Date: 19 Dec 2012
Category: Capital
Type: SH01
Date: 2012-12-19
Capital : 13,722 GBP
Documents
Capital allotment shares
Date: 13 Jan 2016
Action Date: 30 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-30
Capital : 8,550 GBP
Documents
Capital allotment shares
Date: 13 Jan 2016
Action Date: 03 Mar 2011
Category: Capital
Type: SH01
Capital : 8,350 GBP
Date: 2011-03-03
Documents
Resolution
Date: 13 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 14 Dec 2015
Action Date: 19 Nov 2015
Category: Capital
Type: SH02
Date: 2015-11-19
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Address
Type: AD01
New address: 33 2nd Floor Cavendish Square London W1G 0PW
Old address: , Lincoln House 2nd Floor, 296-302 High Holborn, London, WC1V 7JH, England
Change date: 2015-11-02
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Address
Type: AD01
Old address: , 65 Asta House, 65 Whitfield Street, London, W1T 4HE
Change date: 2015-06-12
New address: 33 2nd Floor Cavendish Square London W1G 0PW
Documents
Accounts amended with accounts type total exemption small
Date: 17 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Change person director company with change date
Date: 08 Jan 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew William Hull
Change date: 2014-11-01
Documents
Appoint person director company with name date
Date: 08 Jan 2015
Action Date: 28 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John O'neill
Appointment date: 2014-03-28
Documents
Change person secretary company with change date
Date: 08 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-12-01
Officer name: Andrew Hull
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Address
Type: AD01
New address: 33 2nd Floor Cavendish Square London W1G 0PW
Old address: , 21a Noel Street, London, W1F 8GR
Change date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital allotment shares
Date: 24 Jun 2014
Action Date: 28 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-28
Capital : 18,522 GBP
Documents
Change account reference date company current extended
Date: 12 Dec 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-12-30
New date: 2014-03-31
Documents
Capital allotment shares
Date: 14 Nov 2013
Action Date: 30 Dec 2012
Category: Capital
Type: SH01
Capital : 13,722 GBP
Date: 2012-12-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hon Jeremy Leathers
Documents
Termination director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Sims
Documents
Change registered office address company with date old address
Date: 22 Jan 2013
Action Date: 22 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-22
Old address: , 4th Floor 7 Swallow Place, London, W1B 2AG, United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Termination director company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Weatherall
Documents
Accounts with accounts type total exemption small
Date: 24 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 17 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Capital allotment shares
Date: 24 Nov 2011
Action Date: 30 Mar 2011
Category: Capital
Type: SH01
Capital : 8,550 GBP
Date: 2011-03-30
Documents
Change registered office address company with date old address
Date: 18 Oct 2011
Action Date: 18 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-18
Old address: , 21 Hartland Road, London, NW1 8DB, United Kingdom
Documents
Appoint person director company with name
Date: 19 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Sims
Documents
Appoint person director company with name
Date: 19 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sally Weatherall
Documents
Change account reference date company current extended
Date: 18 May 2011
Action Date: 30 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2011-12-30
Documents
Capital allotment shares
Date: 18 May 2011
Action Date: 17 May 2011
Category: Capital
Type: SH01
Date: 2011-05-17
Capital : 8,250 GBP
Documents
Capital allotment shares
Date: 18 May 2011
Action Date: 23 Feb 2011
Category: Capital
Type: SH01
Date: 2011-02-23
Capital : 7,500 GBP
Documents
Some Companies
AIRLINE CONSOLIDATORS AND INVESTMENTS LTD.
10 FOSTER LANE,LONDON,EC2V 6HR
Number: | 09472812 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 TOCKHOLES ROAD,LANCASHIRE,BB3 1JY
Number: | 02671270 |
Status: | ACTIVE |
Category: | Private Limited Company |
426D 426D,WALTHAMSTOW, LONDON,E17 9AA
Number: | 11842955 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8, CONISTON HOUSE,LONDON,SE5 0UF
Number: | 10850387 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BEDFORD HOUSE 1 REGAL LANE,ELY,CB7 5BA
Number: | 02303395 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE BIG INNOVATIONS LIMITED
13 MINORCA ROAD,WEYBRIDGE,KT13 8DU
Number: | 11461981 |
Status: | ACTIVE |
Category: | Private Limited Company |