POSTTAG GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Confirmation statement made on 2025-07-20 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Termination of appointment of Olivia Kaarina Sprinkel as a director on 2024-07-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

20/11/2320 November 2023 Director's details changed for Ms Olivia Kaarina Sprinkel on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Stephen Kenny on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Christopher Michael Wakley on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Paul David John Yewman on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Richard Adam Marsh on 2023-11-20

View Document

12/10/2312 October 2023 Appointment of Ms Olivia Kaarina Sprinkel as a director on 2023-10-01

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

04/05/224 May 2022 Sub-division of shares on 2022-04-21

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

14/07/2114 July 2021 Director's details changed for Richard Adam Marsh on 2021-05-01

View Document

05/07/215 July 2021 Appointment of Mr Christopher Michael Wakley as a director on 2021-07-01

View Document

10/04/1910 April 2019 COMPANY NAME CHANGED FRONT DOOR CODE LTD CERTIFICATE ISSUED ON 10/04/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

13/12/1813 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 16/08/18 STATEMENT OF CAPITAL GBP 103.73

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 30/10/17 STATEMENT OF CAPITAL GBP 102.70

View Document

15/01/1815 January 2018 30/10/17 STATEMENT OF CAPITAL GBP 0.27

View Document

10/01/1810 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/189 January 2018 DIRECTOR APPOINTED RICHARD ADAM MARSH

View Document

06/01/186 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086497850001

View Document

21/11/1721 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

24/10/1724 October 2017 19/10/17 STATEMENT OF CAPITAL GBP 100

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 8 OSTER STREET ST. ALBANS AL3 5JL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR STEPHEN KENNY

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR PAUL DAVID JOHN YEWMAN

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/09/1522 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/10/1428 October 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/05/1413 May 2014 SUB-DIVISION 28/04/14

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARNABY OSWALD

View Document

13/05/1413 May 2014 ADOPT ARTICLES 28/04/2014

View Document

13/05/1413 May 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/05/1413 May 2014 29/04/14 STATEMENT OF CAPITAL GBP 3.57

View Document

14/08/1314 August 2013 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