Advanced company searchLink opens in new window

POQ STUDIO LTD.

Company number 07791197

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)
12 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with updates
04 Oct 2023 PSC05 Change of details for Smedvig Capital Nominee Limited as a person with significant control on 23 June 2022
04 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 October 2022
  • GBP 102,865.36118
29 Sep 2023 SH01 Statement of capital following an allotment of shares on 25 October 2022
  • GBP 102,865.36118
  • ANNOTATION Clarification a second filed SH01 was registered on 04/10/2023.
02 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
11 Apr 2023 AP01 Appointment of Mr Michael David Taylor as a director on 28 March 2023
22 Mar 2023 TM01 Termination of appointment of Michael Langguth as a director on 28 February 2023
13 Feb 2023 TM01 Termination of appointment of Euan Hector Menzies as a director on 1 February 2023
04 Nov 2022 CS01 Confirmation statement made on 29 September 2022 with updates
13 Oct 2022 SH03 Purchase of own shares.
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 4 July 2022
  • GBP 44,067.98868
01 Oct 2022 SH08 Change of share class name or designation
29 Sep 2022 SH06 Cancellation of shares. Statement of capital on 17 June 2022
  • GBP 16,591.38165
28 Sep 2022 SH08 Change of share class name or designation
27 Sep 2022 SH02 Sub-division of shares on 17 June 2022
26 Sep 2022 SH10 Particulars of variation of rights attached to shares
07 Sep 2022 SH08 Change of share class name or designation
  • ANNOTATION Clarification This form is a second filing of the SH08 registered on 28/07/2022.
02 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Sep 2022 TM01 Termination of appointment of Johnathan Mckay as a director on 1 September 2022
01 Sep 2022 MA Memorandum and Articles of Association
01 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan conversion/rights of anti-dilution waived and disapplied 17/06/2022
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Rights of anti-dilution waived and disapplied 16/06/2022
  • RES14 ‐ Bonus issue of ordinary shares of £0.0001 each 16/06/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Aug 2022 MA Memorandum and Articles of Association
28 Jul 2022 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 07/09/2022.