POSCODE LTD

Company Documents

DateDescription
29/05/2529 May 2025 NewAccounts for a small company made up to 2023-12-31

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

21/03/2521 March 2025 Compulsory strike-off action has been suspended

View Document

21/03/2521 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Notification of Rhone Trading Sarl as a person with significant control on 2023-06-15

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

14/09/2314 September 2023 Cessation of Matthieu Duburcq as a person with significant control on 2023-06-15

View Document

14/09/2314 September 2023 Cessation of Victor Duburcq as a person with significant control on 2023-06-15

View Document

19/06/2319 June 2023 Cessation of Tony Jean Marie Duburcq as a person with significant control on 2023-04-20

View Document

19/06/2319 June 2023 Notification of Victor Duburcq as a person with significant control on 2023-04-20

View Document

19/06/2319 June 2023 Notification of Matthieu Duburcq as a person with significant control on 2023-04-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

09/11/229 November 2022 Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 50 Seymour Street London W1H 7JG on 2022-11-09

View Document

23/09/2223 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Appointment of Mr Charles Alain Arthur Bruneau as a director on 2021-07-20

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 131-135 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0HP ENGLAND

View Document

03/08/203 August 2020 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

15/01/2015 January 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DGC NOMINEE SECRETARY LTD / 15/01/2020

View Document

23/12/1923 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/11/2018

View Document

23/12/1923 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/11/2017

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR TONY JEAN MARIE DUBURCQ / 04/12/2019

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 29/11/16 STATEMENT OF CAPITAL GBP 100

View Document

18/01/1718 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

18/01/1718 January 2017 ADOPT ARTICLES 20/12/2016

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM UNIT 2.23 MORLEY HOUSE 314-322 REGENT STREET LONDON W1B 3BD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060134750001

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN SMILES

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR TONY JEAN MARIE DUBURCQ

View Document

07/01/147 January 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

07/01/147 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DGC NOMINEE SECRETARY LTD / 01/09/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM THE LONDON OFFICE 202 HARBOUR YARD CHELSEA HARBOUR LONDON SW10 0XD

View Document

18/04/1318 April 2013 CORPORATE SECRETARY APPOINTED DGC NOMINEE SECRETARY LTD

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN SMILES / 23/11/2011

View Document

15/06/1115 June 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, SECRETARY GROUPE WINCH LIMITED

View Document

08/12/108 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN SMILES / 01/11/2009

View Document

18/12/0918 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROUPE WINCH LIMITED / 01/11/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR SEAN SNIELES

View Document

08/02/098 February 2009 DIRECTOR APPOINTED SEAN SMILES

View Document

07/01/097 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 SECRETARY APPOINTED GROUPE WINCH LIMITED

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MR SEAN SNIELES

View Document

03/01/093 January 2009 APPOINTMENT TERMINATED DIRECTOR ENTERPRISE DIRECTOR LTD

View Document

03/01/093 January 2009 APPOINTMENT TERMINATED SECRETARY WINCH SECRETARY LTD

View Document

09/06/089 June 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR DGC NOMINEE DIRECTORS LIMITED

View Document

05/03/085 March 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM EXPIRED CONTRACT SOUTHFIELD HOUSE, 2 SOUTHFIELD ROAD, WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

01/03/081 March 2008 DIRECTOR APPOINTED DGC NOMINEE DIRECTORS LIMITED

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

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