- 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) |
---|---|---|---|
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
|
|
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
|
|
04 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 26 June 2017
|
|
26 Jul 2017 | PSC01 | Notification of James Gould-Porter as a person with significant control on 28 June 2016 | |
14 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
11 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 7 September 2016
|
|
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
Statement of capital on 2016-06-28
|