DAVID POCKNELL DESIGN LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

19/07/2419 July 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Cessation of David John Pocknell as a person with significant control on 2021-11-21

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/12/1323 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1212 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN POCKNELL / 01/11/2011

View Document

02/12/112 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY CHRISTINE POCKNELL / 01/11/2011

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN POCKNELL / 25/11/2010

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY CHRISTINE POCKNELL / 25/11/2010

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY DAVID CLARK

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY CHRISTINE POCKNELL / 25/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN POCKNELL / 25/11/2009

View Document

17/03/0917 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0527 November 2005 NEW SECRETARY APPOINTED

View Document

27/11/0527 November 2005 DIRECTOR RESIGNED

View Document

27/11/0527 November 2005 SECRETARY RESIGNED

View Document

27/11/0527 November 2005 NEW DIRECTOR APPOINTED

View Document

27/11/0527 November 2005 REGISTERED OFFICE CHANGED ON 27/11/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

25/11/0525 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company