P.O.C. MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

09/10/249 October 2024 Registered office address changed from Guilbert House Gowerton Road Brackmills Industrial Estate Northampton Northamptonshire NN4 7BW England to Opus Building 3 Mercury Drive Brackmills Industrial Estate Northampton Northamptonshire NN4 7PN on 2024-10-09

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/01/2128 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 063220910002

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/04/2017 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM ENCON HOUSE OWL CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6HZ

View Document

22/02/1922 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PAUL MORRIS / 07/03/2018

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

07/08/177 August 2017 CESSATION OF CRAIG PAUL MORRIS AS A PSC

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN MATTHEWS

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG PAUL MORRIS

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063220910001

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ ENGLAND

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM ENCON HOUSE OWL CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6HZ

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM ENCON HOUSE OWL CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 6HZ ENGLAND

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 11 MOULTON PARK OFFICE VILLAGE SCIROCCO CLOSE NORTHAMPTON NN3 6AP ENGLAND

View Document

06/08/136 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 318 WELLINGBOROUGH ROAD NORTHAMPTON NORTHANTS NN1 4EP

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PAUL MORRIS / 29/07/2012

View Document

17/08/1217 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 30 HARBOROUGH ROAD, KINGSTHORPE NORTHAMPTON NORTHANTS NN2 7AZ

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY HMJT COMPANY SERVICES LIMITED

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR DAVID JOHN MATTHEWS

View Document

29/07/1129 July 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR SHAUN DEAN

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 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