POSTREAL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

27/12/2427 December 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

29/05/2429 May 2024 Change of details for Mr Benjamin Crampin as a person with significant control on 2023-10-25

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

29/05/2429 May 2024 Director's details changed for Mr Benjamin Crampin on 2023-10-25

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

05/05/235 May 2023 Termination of appointment of David Glencairn Wilson Hart as a director on 2023-03-20

View Document

05/05/235 May 2023 Change of details for Mr Benjamin Crampin as a person with significant control on 2023-03-20

View Document

05/05/235 May 2023 Cessation of David Glencairn Wilson Hart as a person with significant control on 2023-03-20

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/03/2130 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

30/03/2130 March 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID GLENCAIRN WILSON HART / 02/12/2020

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CRAMPIN / 01/10/2020

View Document

06/11/206 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN CRAMPIN

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM MERCURY HOUSE 117 WATERLOO ROAD LONDON SE1 8UL ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

17/02/2017 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED BENJAMIN CRAMPIN

View Document

17/05/1817 May 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