POSTGRAD SOLUTIONS LTD

Company Documents

DateDescription
05/11/245 November 2024 Registered office address changed from 63 Hurstwood Ascot Berkshire SL5 9SP England to C3 Apollo Court Neptune Park Plymouth Devon PL4 0SJ on 2024-11-05

View Document

04/11/244 November 2024 Appointment of Mr Michael John Dingle as a director on 2024-10-29

View Document

04/11/244 November 2024 Notification of Mdcg Ltd as a person with significant control on 2024-10-29

View Document

04/11/244 November 2024 Cessation of Katherine Mann as a person with significant control on 2024-10-29

View Document

04/11/244 November 2024 Cessation of Robert Anthony Houghton as a person with significant control on 2024-10-29

View Document

04/11/244 November 2024 Termination of appointment of Robert Anthony Houghton as a director on 2024-10-29

View Document

04/11/244 November 2024 Termination of appointment of Robin Mann as a secretary on 2024-10-29

View Document

04/11/244 November 2024 Termination of appointment of Katherine Mann as a director on 2024-10-29

View Document

01/11/241 November 2024 Registration of charge 060035850001, created on 2024-10-30

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/05/2315 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/01/2118 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/12/1918 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/01/1924 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE MANN / 10/07/2018

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 42 BARROW ROAD CAMBRIDGE CAMBRIDGE CB2 8AS

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE MANN / 10/07/2018

View Document

15/02/1815 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 PREVSHO FROM 25/01/2018 TO 31/10/2017

View Document

14/12/1714 December 2017 CURREXT FROM 31/10/2017 TO 25/01/2018

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY HOUGHTON / 21/11/2015

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MANN / 21/11/2015

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/01/1522 January 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

20/11/1420 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY HOUGHTON / 26/10/2011

View Document

28/11/1328 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/12/1218 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/12/116 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/12/108 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY HOUGHTON / 01/10/2009

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/01/1012 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MANN / 09/12/2009

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN MANN / 09/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY HOUGHTON / 01/10/2009

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 498 FULHAM PALACE ROAD PO BOX 57156 FULHAM LONDON SW6 6ZW

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY KATE WHITELOCK

View Document

19/12/0819 December 2008 SECRETARY APPOINTED MR ROBIN MANN

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: UNIT 1 16 DALEBURY ROAD LONDON SW17 7HH

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company