Download leads from Nexok and grow your business. Find out more

Pokerdog Limited

Documents

Total Documents18
Total Pages87

Filing History

19 December 2017Micro company accounts made up to 31 March 2017
10 April 2017Confirmation statement made on 22 March 2017 with updates
14 December 2016Total exemption small company accounts made up to 31 March 2016
23 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
18 December 2015Total exemption small company accounts made up to 31 March 2015
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
14 December 2014Total exemption small company accounts made up to 31 March 2014
29 September 2014Company name changed green pixel media LIMITED\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution
23 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
10 July 2013Total exemption small company accounts made up to 31 March 2013
26 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
5 December 2012Total exemption small company accounts made up to 31 March 2012
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders
5 April 2011Termination of appointment of Graham Cowan as a director
24 March 2011Registered office address changed from the Willows Maypole Street Wombourne Wolverhampton WV5 9JB United Kingdom on 24 March 2011
24 March 2011Appointment of Mr Ian Bratley as a director
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing