POSH COD LTD
Company Documents
Date | Description |
---|---|
09/09/239 September 2023 | Voluntary strike-off action has been suspended |
09/09/239 September 2023 | Voluntary strike-off action has been suspended |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
28/07/2328 July 2023 | Application to strike the company off the register |
06/06/236 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
22/07/2122 July 2021 | Micro company accounts made up to 2020-10-31 |
21/01/2121 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
16/01/2116 January 2021 | DISS40 (DISS40(SOAD)) |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
29/12/2029 December 2020 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
16/07/1916 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 18 BRADLEY ROAD WREXHAM LL12 7TL WALES |
08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 80 BELMONT AVENUE BELMONT AVENUE BARNET HERTFORDSHIRE EN4 9LA |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/07/1713 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/12/1311 December 2013 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 16 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY UNITED KINGDOM |
11/12/1311 December 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/11/1228 November 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/11/118 November 2011 | DIRECTOR APPOINTED STEVE GODFREY |
27/10/1127 October 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
21/10/1121 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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