POCAPOC LIMITED
Company Documents
Date | Description |
---|---|
12/05/1912 May 2019 | REGISTERED OFFICE CHANGED ON 12/05/2019 FROM 24 BERESFORD TERRACE AYR KA7 2EG SCOTLAND |
08/01/198 January 2019 | VOLUNTARY STRIKE OFF SUSPENDED |
11/12/1811 December 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
04/12/184 December 2018 | APPLICATION FOR STRIKING-OFF |
21/11/1821 November 2018 | APPOINTMENT TERMINATED, DIRECTOR SACHA MASON |
21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM SKYPARK 1 SUITE 1, SKYHUB 8 ELLIOT PLACE GLASGOW G3 8EP SCOTLAND |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/05/1711 May 2017 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM SKYPARK 3, FLOOR 4 14 ELLIOT PLACE GLASGOW G3 8EP |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/04/1622 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/05/149 May 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/05/1316 May 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
22/01/1322 January 2013 | REGISTERED OFFICE CHANGED ON 22/01/2013 FROM SUITE 2.5, THE HUB PACIFIC QUAY PACIFIC DRIVE GLASGOW G51 5EA |
25/04/1225 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
28/03/1128 March 2011 | 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