INSIDE THE POCKET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Director's details changed for Mr James Stephen Bridges on 2025-09-10 |
16/09/2516 September 2025 New | Registered office address changed from 1278 High Road London N20 9RS to C/O Gs Verde Accountants the Mezzanine 1 the Square Bristol City of Bristol BS1 6DG on 2025-09-16 |
02/06/252 June 2025 | Termination of appointment of Andrew Denzil Rogers as a director on 2025-05-08 |
08/05/258 May 2025 | Director's details changed for Mr James Stephen Bridges on 2025-05-02 |
08/05/258 May 2025 | Registered office address changed from PO Box 4385 12607772 - Companies House Default Address Cardiff CF14 8LH to 1278 High Road London N20 9RS on 2025-05-08 |
08/05/258 May 2025 | Change of details for Mr. Syed Hussain Naqi as a person with significant control on 2025-05-02 |
08/05/258 May 2025 | Director's details changed for Mr. Syed Hussain Naqi on 2025-05-02 |
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
15/04/2515 April 2025 | Total exemption full accounts made up to 2023-12-31 |
26/03/2526 March 2025 | |
26/03/2526 March 2025 | Registered office address changed to PO Box 4385, 12607772 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-26 |
26/03/2526 March 2025 | |
26/03/2526 March 2025 | |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
14/08/2414 August 2024 | Compulsory strike-off action has been suspended |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
21/03/2421 March 2024 | Total exemption full accounts made up to 2022-12-31 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2021-12-31 |
18/05/2218 May 2022 | Statement of capital following an allotment of shares on 2022-05-18 |
03/05/223 May 2022 | Resolutions |
03/05/223 May 2022 | Resolutions |
27/04/2227 April 2022 | Statement of capital following an allotment of shares on 2022-04-19 |
04/03/224 March 2022 | Statement of capital following an allotment of shares on 2022-03-04 |
18/02/2218 February 2022 | Memorandum and Articles of Association |
18/02/2218 February 2022 | Resolutions |
18/02/2218 February 2022 | Resolutions |
18/02/2218 February 2022 | Resolutions |
16/02/2216 February 2022 | Appointment of Mr Andrew Denzil Rogers as a director on 2022-02-16 |
16/02/2216 February 2022 | Statement of capital following an allotment of shares on 2022-02-16 |
16/02/2216 February 2022 | Appointment of Mr James Stephen Bridges as a director on 2022-02-16 |
09/02/229 February 2022 | |
09/02/229 February 2022 | Resolutions |
09/02/229 February 2022 | Resolutions |
09/02/229 February 2022 | Statement of capital on 2022-02-09 |
09/02/229 February 2022 | |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/08/2111 August 2021 | Statement of capital on 2021-08-11 |
11/08/2111 August 2021 | Resolutions |
11/08/2111 August 2021 | |
11/08/2111 August 2021 | |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
04/08/214 August 2021 | Registered office address changed from 16 16 Great Queen Street Covent Garden London WC2B 5AH England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2021-08-04 |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
02/08/212 August 2021 | Registered office address changed from PO Box Box 410 235 Earls Court Road London SW5 9FE England to 16 16 Great Queen Street Covent Garden London WC2B 5AH on 2021-08-02 |
02/08/212 August 2021 | Previous accounting period shortened from 2021-05-31 to 2020-12-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-05-17 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/07/2022 July 2020 | REGISTERED OFFICE CHANGED ON 22/07/2020 FROM FLAT L 5 COLLINGHAM ROAD LONDON SW5 0NT ENGLAND |
18/05/2018 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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