About

Registered Number: 04647293
Date of Incorporation: 24/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: TOPPING PARTNERSHIP, Incom House Waterside, Trafford Park, Manchester, M17 1WD

 

Founded in 2003, Pocket (UK) Ltd have registered office in Manchester, it has a status of "Active". Pocket (UK) Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 18 July 2017
TM02 - Termination of appointment of secretary 24 March 2017
CS01 - N/A 30 January 2017
TM01 - Termination of appointment of director 03 August 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 31 January 2015
AD01 - Change of registered office address 22 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 30 January 2014
AP01 - Appointment of director 30 January 2014
AP01 - Appointment of director 30 January 2014
MR01 - N/A 09 August 2013
MR01 - N/A 09 August 2013
MR01 - N/A 07 August 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 02 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 July 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 22 February 2010
CH03 - Change of particulars for secretary 22 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
363a - Annual Return 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 14 February 2005
288b - Notice of resignation of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 02 February 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
RESOLUTIONS - N/A 20 November 2003
RESOLUTIONS - N/A 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
287 - Change in situation or address of Registered Office 20 November 2003
225 - Change of Accounting Reference Date 20 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2003
123 - Notice of increase in nominal capital 20 November 2003
CERTNM - Change of name certificate 18 November 2003
395 - Particulars of a mortgage or charge 15 November 2003
395 - Particulars of a mortgage or charge 15 November 2003
NEWINC - New incorporation documents 24 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2013 Outstanding

N/A

A registered charge 31 July 2013 Outstanding

N/A

A registered charge 31 July 2013 Outstanding

N/A

Debenture 12 November 2003 Outstanding

N/A

Debenture 12 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.