POCKET RECEPTIONIST LIMITED

Suite A, First Floor Suite A, First Floor, Reading, RG1 3YL, England
StatusACTIVE
Company No.09087264
CategoryPrivate Limited Company
Incorporated16 Jun 2014
Age9 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

POCKET RECEPTIONIST LIMITED is an active private limited company with number 09087264. It was incorporated 9 years, 11 months, 18 days ago, on 16 June 2014. The company address is Suite A, First Floor Suite A, First Floor, Reading, RG1 3YL, England.



Company Fillings

Confirmation statement with updates

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2024

Action Date: 28 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Posh Virtual Receptionists Uk Limited

Change date: 2023-07-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2024-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2024

Action Date: 28 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Posh Virtual Receptionists Uk Limited

Notification date: 2023-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2024

Action Date: 28 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Liquid 11 Holdings Limited

Cessation date: 2023-07-28

Documents

View document PDF

Certificate change of name company

Date: 12 Sep 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed switchboardfree LIMITED\certificate issued on 12/09/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Address

Type: AD01

Old address: Suite a, First Floor Forbury Place Reading RG1 3YL England

Change date: 2023-09-05

New address: Suite a, First Floor 3 Forbury Place Reading RG1 3YL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-05

Old address: Number Sixty One Alexandra Road Lowestoft Suffolk NR32 1PL

New address: Suite a, First Floor Forbury Place Reading RG1 3YL

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leanne Roane Jordan

Appointment date: 2023-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Crispin James Bolt

Appointment date: 2023-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Victor Hardy

Termination date: 2023-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Erin Turley

Appointment date: 2023-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-28

Officer name: Mr Morton T Larmore

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Change person director company with change date

Date: 17 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant Victor Hardy

Change date: 2021-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Grant Victor Hardy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Address

Type: AD01

New address: Number Sixty One Alexandra Road Lowestoft Suffolk NR32 1PL

Change date: 2015-06-18

Old address: Number Sixty One Alexandra Road Lowestoft Suffolk NR32 1PL United Kingdom

Documents

View document PDF

Incorporation company

Date: 16 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATALYST BUSINESS VENTURES LIMITED

2 SANDHURST CLOSE,SURREY,CR2 0AD

Number:03042620
Status:ACTIVE
Category:Private Limited Company

HABITAT AND WILDLIFE CONSERVATION SOCIETY

TONNAU GWYNION,CEMAES BAY,LL67 0DA

Number:07029072
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

K A CLEANING LIMITED

THE COACH HOUSE,COLCHESTER,CO3 3BT

Number:09123238
Status:ACTIVE
Category:Private Limited Company

LION SM LTD

OFFICE 4,KENSINGTON,W8 6BD

Number:11672251
Status:ACTIVE
Category:Private Limited Company

OASTHOUSE VENTURES LIMITED

8-9 SHIP STREET,BRIGHTON,BN1 1AD

Number:09193457
Status:ACTIVE
Category:Private Limited Company

STEPHENSON BUILDERS LIMITED

11 BYFORD COURT,NUNEATON,CV10 8DT

Number:11807410
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source