Advanced company searchLink opens in new window

POKEPARCELS LTD

Company number 13731250

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)
05 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2025 CS01 Confirmation statement made on 8 November 2024 with updates
01 Oct 2024 TM01 Termination of appointment of Nicholas Francis Peras as a director on 1 October 2024
01 Oct 2024 PSC07 Cessation of Nicholas Francis Peras as a person with significant control on 1 October 2024
21 Jul 2024 AA Micro company accounts made up to 31 December 2023
15 Jul 2024 CH01 Director's details changed for Mr Nicholas Francis Peras on 15 July 2024
10 Jul 2024 PSC04 Change of details for Mr Nicholas Francis Peras as a person with significant control on 1 July 2024
09 Jul 2024 AD01 Registered office address changed from 15 Darwick Drive Liverpool L36 0SP England to Office Block a Limekiln Road Limekiln Road Pontnewynydd Pontypool NP4 6TF on 9 July 2024
09 Jul 2024 PSC01 Notification of Andrew Gordon Yacomen as a person with significant control on 1 July 2024
09 Jul 2024 AP01 Appointment of Mr Andrew Gordon Yacomen as a director on 1 July 2024
28 Jan 2024 PSC07 Cessation of Oliver James Phillips as a person with significant control on 16 January 2024
28 Jan 2024 AD01 Registered office address changed from 18 Seaview Road Gillingham Kent ME7 4NL United Kingdom to 15 Darwick Drive Liverpool L36 0SP on 28 January 2024
28 Jan 2024 TM01 Termination of appointment of Oliver James Phillips as a director on 16 January 2024
28 Jan 2024 PSC01 Notification of Nicholas Francis Peras as a person with significant control on 16 January 2024
28 Jan 2024 AP01 Appointment of Mr Nicholas Francis Peras as a director on 16 January 2024
27 Dec 2023 CS01 Confirmation statement made on 8 November 2023 with updates
27 Dec 2023 TM01 Termination of appointment of Nicholas Francis Peras as a director on 23 October 2023
27 Dec 2023 PSC07 Cessation of Nicholas Francis Peras as a person with significant control on 23 October 2023
31 Oct 2023 AA Micro company accounts made up to 31 December 2022
18 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Nov 2022 AA01 Previous accounting period shortened from 30 November 2022 to 31 December 2021
18 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
27 Sep 2022 SH01 Statement of capital following an allotment of shares on 23 January 2022
  • GBP 2
23 Jan 2022 PSC01 Notification of Nicholas Francis Peras as a person with significant control on 10 January 2022