POCKIT DIAGNOSTICS LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

01/08/251 August 2025 NewResolutions

View Document

30/07/2530 July 2025 NewStatement of capital following an allotment of shares on 2025-07-30

View Document

14/05/2514 May 2025 Resolutions

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025

View Document

09/05/259 May 2025 Statement of capital following an allotment of shares on 2025-04-25

View Document

09/05/259 May 2025 Statement of capital following an allotment of shares on 2025-05-07

View Document

24/04/2524 April 2025 Second filing of Confirmation Statement dated 2025-04-17

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

07/04/257 April 2025 Memorandum and Articles of Association

View Document

28/02/2528 February 2025 Statement of capital following an allotment of shares on 2025-02-06

View Document

13/02/2513 February 2025 Appointment of Karl Hick as a director on 2025-02-06

View Document

13/02/2513 February 2025 Statement of capital following an allotment of shares on 2025-02-06

View Document

13/02/2513 February 2025 Resolutions

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/10/248 October 2024 Statement of capital following an allotment of shares on 2024-10-03

View Document

30/08/2430 August 2024 Second filing of Confirmation Statement dated 2024-04-17

View Document

24/07/2424 July 2024 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

24/07/2424 July 2024 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2024-07-08

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-11-30

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Memorandum and Articles of Association

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

02/10/232 October 2023 Statement of capital following an allotment of shares on 2023-07-21

View Document

02/10/232 October 2023 Appointment of Marcos Ladreda as a director on 2023-07-21

View Document

02/10/232 October 2023 Appointment of Tito Adolfo James Bacarese-Hamilton as a director on 2023-07-21

View Document

02/10/232 October 2023 Appointment of Edoardo Gaude as a director on 2023-07-21

View Document

02/10/232 October 2023 Appointment of Ardashir Dubash as a director on 2023-07-21

View Document

09/08/239 August 2023 Micro company accounts made up to 2022-11-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-12-12

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Change of details for Mr Gonzalo Ladreda as a person with significant control on 2022-11-01

View Document

15/11/2215 November 2022 Director's details changed for Mr Gonzalo Ladreda on 2022-11-01

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

03/05/223 May 2022 Sub-division of shares on 2022-04-11

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with updates

View Document

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2022-04-20

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GONZALO LADREDA / 06/04/2020

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/05/194 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GONZALO LADREDA

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

26/04/1926 April 2019 CESSATION OF NINEFPLUS S.L. AS A PSC

View Document

26/04/1926 April 2019 CESSATION OF NINEFPLUS S.L. AS A PSC

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 28 BELGRAVE ROAD BELGRAVE ROAD CAMBRIDGE CB1 3DE UNITED KINGDOM

View Document

19/09/1819 September 2018 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

19/09/1819 September 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

19/09/1819 September 2018 REGISTER SNAPSHOT FOR EW01

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NINEFPLUS S.L.

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR EDOARDO GAUDE

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR GONZALO LADREDA

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NINEFPLUS S.L.

View Document

28/02/1828 February 2018 CESSATION OF EDOARDO GAUDE AS A PSC

View Document

07/11/177 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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