POST PRIOR PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-19 with updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

12/04/2412 April 2024 Registered office address changed from 109-111 Fulham Palace Road London W6 8JA England to 9-11 Spectrum House Venture Studios Bromells Road London SW4 0BN on 2024-04-12

View Document

12/04/2412 April 2024 Micro company accounts made up to 2023-04-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 Change of details for Mr Carlton Richards as a person with significant control on 2023-08-01

View Document

08/06/238 June 2023 Change of details for Mr Carlton Richards as a person with significant control on 2023-06-08

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/02/2313 February 2023 Registered office address changed from Unit 11 49a Guildford Road London SW8 2DT England to 109-111 Fulham Palace Road London W6 8JA on 2023-02-13

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-04-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/01/2223 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/01/2128 January 2021 COMPANY NAME CHANGED POST PRIOR EVENTS LIMITED CERTIFICATE ISSUED ON 28/01/21

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

04/06/204 June 2020 DISS40 (DISS40(SOAD))

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 FIRST GAZETTE

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM UNIT 11 GUILDFORD ROAD LONDON SW8 2DT ENGLAND

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM FLAT 11, EKARRO HOUSE, 49A GUILDFORD ROAD LONDON SW8 2DT ENGLAND

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM EKARRO HOUSING CO-OP LTD EKARRO HOUSE 49A LONDON SW8 2DT ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1825 April 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