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)
22 Feb 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 December 2017
20 Feb 2018 AA Unaudited abridged accounts made up to 30 June 2017
23 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 27/06/2017
12 Jan 2018 PSC04 Change of details for Mr James Gould-Porter as a person with significant control on 10 October 2017
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
11 Jan 2018 PSC02 Notification of White Rabbit Projects Llp as a person with significant control on 10 October 2017
11 Jan 2018 PSC04 Change of details for Mr James Gould-Porter as a person with significant control on 10 October 2017
23 Nov 2017 SH01 Statement of capital following an allotment of shares on 19 October 2017
  • GBP 2.2854
08 Nov 2017 CH01 Director's details changed for Mr Christopher James Miller on 8 November 2017
08 Nov 2017 CH01 Director's details changed for Mr Christopher James Miller on 8 November 2017
04 Sep 2017 CS01 Confirmation statement made on 27 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 23/01/2018.
04 Aug 2017 SH01 Statement of capital following an allotment of shares on 26 June 2017
  • GBP 2.0501
26 Jul 2017 PSC01 Notification of James Gould-Porter as a person with significant control on 28 June 2016
14 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2017 AD01 Registered office address changed from 7 st. Andrews Terrace Bath BA1 2QR England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 28 June 2017
22 May 2017 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 Sep 2016 SH01 Statement of capital following an allotment of shares on 7 September 2016
  • GBP 1.64
11 Sep 2016 AP01 Appointment of Mr Chris Miller as a director on 7 September 2016
07 Sep 2016 AP02 Appointment of Goodlife Projects Limited as a director on 1 September 2016
06 Sep 2016 AP03 Appointment of Mr James Gould-Porter as a secretary on 1 September 2016
06 Sep 2016 AP01 Appointment of Mr Thomas Miller as a director on 1 September 2016
09 Aug 2016 SH02 Sub-division of shares on 20 July 2016
28 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-28
  • GBP 1