POST 98 DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDGAR / 01/03/2012

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 90 INDERWICK ROAD LONDON N8 9JY

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICK WILLS / 01/03/2012

View Document

17/07/1217 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/07/1118 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

17/07/1117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK WILLS / 01/11/2009

View Document

19/07/1019 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDGAR / 01/11/2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH KIRBY-GINNS / 01/11/2009

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/0919 August 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KIRBY-JINNS / 15/07/2009

View Document

15/07/0915 July 2009 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