- Company Overview for POOKY LIGHTING LIMITED (08820272)
- Filing history for POOKY LIGHTING LIMITED (08820272)
- People for POOKY LIGHTING LIMITED (08820272)
- Charges for POOKY LIGHTING LIMITED (08820272)
- More for POOKY LIGHTING LIMITED (08820272)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2025 | AA | Group of companies' accounts made up to 31 May 2024 | |
11 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with updates | |
07 Jun 2024 | AP01 | Appointment of Mr Andrew John Merriman as a director on 31 May 2024 | |
07 Jun 2024 | AP01 | Appointment of Mr Richard John Pownall as a director on 31 May 2024 | |
02 Jun 2024 | AA | Group of companies' accounts made up to 31 May 2023 | |
31 May 2024 | TM01 | Termination of appointment of Tim Doyne as a director on 31 May 2024 | |
20 May 2024 | SH01 |
Statement of capital following an allotment of shares on 7 May 2024
|
|
16 May 2024 | RESOLUTIONS |
Resolutions
|
|
15 May 2024 | MA | Memorandum and Articles of Association | |
20 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
01 Jun 2022 | AD01 | Registered office address changed from Cotswold 3 Barnwood Point Corinium Avenue Gloucester GL4 3HX England to Cotswold 3 Barnwood Point Corinium Avenue Gloucester GL4 3HX on 1 June 2022 | |
01 Jun 2022 | AD01 | Registered office address changed from Unit 25 Chelsea Wharf 15 Lots Road London SW10 0QJ to Cotswold 3 Barnwood Point Corinium Avenue Gloucester GL4 3HX on 1 June 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
23 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 16 December 2021
|
|
19 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
14 Jan 2021 | CH01 | Director's details changed for Mrs Katherine Rose Blacker on 14 January 2021 | |
14 Jan 2021 | CH01 | Director's details changed for Mr Rohan David Peel Blacker on 14 January 2021 | |
13 Jan 2021 | PSC04 | Change of details for Mr Rohan David Peel Blacker as a person with significant control on 10 October 2018 | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
29 Jul 2019 | MR01 | Registration of charge 088202720001, created on 25 July 2019 |