CHANNEL POSHERS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a dormant company made up to 2024-03-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

01/09/231 September 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-09-01

View Document

31/08/2331 August 2023 Registered office address changed from Flat 13, Southwood Court 97 Stafford Avenue Hornchurch RM11 2FA United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-08-31

View Document

14/06/2314 June 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 13, Southwood Court 97 Stafford Avenue Hornchurch RM11 2FA on 2023-06-14

View Document

08/05/238 May 2023 Secretary's details changed for Mr Muhammad Shahadat Hossen on 2023-05-01

View Document

12/04/2312 April 2023 Termination of appointment of Marium Zaman Al Qazi as a director on 2023-01-01

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

16/10/2116 October 2021 Appointment of Mrs Marium Zaman Al Qazi as a director on 2021-10-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

08/02/208 February 2020 CESSATION OF MARIUM ZAMAN AL QAZI AS A PSC

View Document

08/02/208 February 2020 SECRETARY APPOINTED MR MUHAMMAD SHAHADAT HOSSEN

View Document

08/02/208 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARIUM AL QAZI

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABUBAKER ZAMAN AL QAZI

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR ABUBAKER ZAMAN AL QAZI

View Document

07/01/207 January 2020 01/01/20 STATEMENT OF CAPITAL GBP 100

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/08/196 August 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/05/1815 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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