- Company Overview for ISLAND POKÉ LIMITED (10254550)
- Filing history for ISLAND POKÉ LIMITED (10254550)
- People for ISLAND POKÉ LIMITED (10254550)
- Charges for ISLAND POKÉ LIMITED (10254550)
- Insolvency for ISLAND POKÉ LIMITED (10254550)
- More for ISLAND POKÉ LIMITED (10254550)
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) |
---|---|---|---|
09 Feb 2021 | MA | Memorandum and Articles of Association | |
09 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2021 | AP01 | Appointment of Mrs Eadaoin Mcdonagh as a director on 3 February 2021 | |
29 Jan 2021 | MA | Memorandum and Articles of Association | |
29 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2021 | CS01 | Confirmation statement made on 6 December 2020 with updates | |
07 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 1 December 2020
|
|
07 Jan 2021 | AP01 |
Appointment of Mr Athif Sarwar as a director on 1 December 2020
|
|
05 Nov 2020 | PSC05 | Change of details for White Rabbit Projects Llp as a person with significant control on 5 November 2020 | |
27 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
12 Aug 2019 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 1 Great Titchfield Street London W1W 8AU on 12 August 2019 | |
18 Jul 2019 | MR01 | Registration of charge 102545500003, created on 8 July 2019 | |
02 Jul 2019 | MR01 | Registration of charge 102545500002, created on 2 July 2019 | |
18 Jun 2019 | SH08 | Change of share class name or designation | |
14 Jun 2019 | MA | Memorandum and Articles of Association | |
14 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2019 | SH06 |
Cancellation of shares. Statement of capital on 5 June 2019
|
|
13 Jun 2019 | SH03 | Purchase of own shares. | |
12 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Mar 2019 | TM01 | Termination of appointment of Goodlife Projects Limited as a director on 1 March 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
27 Apr 2018 | MR01 | Registration of charge 102545500001, created on 24 April 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 |