POSH COD LTD

Company Documents

DateDescription
09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

28/07/2328 July 2023 Application to strike the company off the register

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

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

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

16/01/2116 January 2021 DISS40 (DISS40(SOAD))

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

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

View Accounts

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

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 18 BRADLEY ROAD WREXHAM LL12 7TL WALES

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 80 BELMONT AVENUE BELMONT AVENUE BARNET HERTFORDSHIRE EN4 9LA

View Document

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

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

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

View Accounts

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

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

View Accounts

05/07/165 July 2016 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

28/10/1528 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 16 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY UNITED KINGDOM

View Document

11/12/1311 December 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/11/1228 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/11/118 November 2011 DIRECTOR APPOINTED STEVE GODFREY

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/10/1121 October 2011 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