POCKET APPLICATIONS LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

06/05/246 May 2024 Registered office address changed from 14 London Street Andover SP10 2PA England to 2 Chalkhill Cottages Little Somborne Stockbridge Hampshire SO20 6QU on 2024-05-06

View Document

13/11/2313 November 2023 Director's details changed for Mr Rupert Tindal St George Saunders on 2023-11-01

View Document

13/11/2313 November 2023 Change of details for Mr Rupert Tindal St George Sanders as a person with significant control on 2023-11-01

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Micro company accounts made up to 2020-03-31

View Document

18/06/2118 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

15/06/2115 June 2021 Director's details changed for Mr Rupert Tindal St George Saunders on 2020-10-30

View Document

14/06/2114 June 2021 Change of details for Mr Rupert Tindal St George Sanders as a person with significant control on 2020-10-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 COMPANY NAME CHANGED RSBS TRADING LIMITED CERTIFICATE ISSUED ON 17/06/19

View Document

14/06/1914 June 2019 14/06/19 STATEMENT OF CAPITAL GBP 10

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/04/1920 April 2019 DISS40 (DISS40(SOAD))

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MRS BIRTE SAUNDERS / 13/06/2017

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 24 ORION HOUSE BASEPOINT BUSINESS & INNOVATION CENTRE CAXTON CLOSE ANDOVER HAMPSHIRE SP10 3FG

View Document

09/07/159 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT TINDAL ST GEORGE SAUNDERS / 09/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

27/02/1527 February 2015 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 25 ORION HOUSE BASEPOINT BUSINESS & INNOVATION CENTRE CAXTON CLOSE ANDOVER HAMPSHIRE SP10 3FG UNITED KINGDOM

View Document

09/07/149 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/06/1312 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information