POSTABL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Registered office address changed from Wychwood House Wychwood House, Norwich Road Hethersett NR9 3AT United Kingdom to Queens Head House the Street Acle Norwich Norfolk NR13 3DY on 2025-02-05

View Document

05/02/255 February 2025 Director's details changed for Mrs Ellen Kidd on 2025-01-29

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-21 with updates

View Document

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

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

27/12/2327 December 2023 Certificate of change of name

View Document

27/12/2327 December 2023 Change of name notice

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

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

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-04-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

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

View Accounts

13/01/2213 January 2022 Micro company accounts made up to 2021-04-30

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

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

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 3 BYGONE CLOSE, MAIN ROAD FLEGGBURGH GREAT YARMOUTH NR29 3FA ENGLAND

View Document

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

View Accounts

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 34 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1LG ENGLAND

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELLEN KIDD / 01/10/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / ELLEN KIDD / 01/10/2018

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 9 CHURCH ROAD BLOFIELD NORFOLK NR13 4NA ENGLAND

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / ELLEN KIDD / 12/07/2017

View Document

12/07/1712 July 2017 CESSATION OF SIAM KIDD AS A PSC

View Document

05/04/175 April 2017 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