Advanced company searchLink opens in new window

ISLAND POKÉ LIMITED

Company number 10254550

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2.4499
07 Jan 2021 AP01 Appointment of Mr Athif Sarwar as a director on 1 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 10/03/2021
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Jun 2019 SH06 Cancellation of shares. Statement of capital on 5 June 2019
  • GBP 2.2033
13 Jun 2019 SH03 Purchase of own shares.
12 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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