RASCAL POST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/01/253 January 2025 Registration of charge 128322530001, created on 2025-01-03

View Document

11/09/2411 September 2024 Confirmation statement made on 2024-09-07 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/05/2415 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/05/248 May 2024 Change of share class name or designation

View Document

07/05/247 May 2024 Statement of capital following an allotment of shares on 2024-04-11

View Document

03/05/243 May 2024 Particulars of variation of rights attached to shares

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Memorandum and Articles of Association

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

30/03/2430 March 2024 Change of share class name or designation

View Document

30/03/2430 March 2024 Sub-division of shares on 2024-03-12

View Document

30/03/2430 March 2024 Change of share class name or designation

View Document

30/03/2430 March 2024 Memorandum and Articles of Association

View Document

25/10/2325 October 2023 Registered office address changed from 7 Cockhall Close Litlington Royston SG8 0RB England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 2023-10-25

View Document

25/10/2325 October 2023 Director's details changed for Mr Carl Johan Lundberg on 2023-10-25

View Document

25/10/2325 October 2023 Director's details changed for Mr Gareth Dilwyn Brannan on 2023-10-25

View Document

25/10/2325 October 2023 Director's details changed for Mr Markus Lundqvist on 2023-10-25

View Document

25/10/2325 October 2023 Change of details for Mr Carl Johan Lundberg as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Change of details for Mr Gareth Dilwyn Brannan as a person with significant control on 2023-10-25

View Document

07/09/237 September 2023 Change of details for Mr Gareth Dilwyn Brannan as a person with significant control on 2023-09-07

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

03/09/233 September 2023 Confirmation statement made on 2023-08-23 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Director's details changed for Mr Markus Lundqvist on 2023-08-29

View Document

29/08/2329 August 2023 Director's details changed for Mr Gareth Dilwyn Brannan on 2023-08-01

View Document

29/08/2329 August 2023 Change of details for Mr Gareth Dilwyn Brannan as a person with significant control on 2023-08-01

View Document

24/05/2324 May 2023 Registered office address changed from 73a Leonard Street London EC2A 4QS England to 7 Cockhall Close Litlington Royston SG8 0RB on 2023-05-24

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/02/2324 February 2023 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 73a Leonard Street London EC2A 4QS on 2023-02-24

View Document

17/02/2317 February 2023 Director's details changed for Mr Gareth Dilwyn Brannan on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Mr Markus Lundqvist on 2023-02-17

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/05/2221 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

16/12/2116 December 2021 Director's details changed for Mr Gareth Dilwyn Brannan on 2021-12-16

View Document

16/12/2116 December 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 2021-12-16

View Document

16/12/2116 December 2021 Registered office address changed from Raised Gnd Flr 172-176 Kings Cross Road London WC1X 9DF England to Kemp House 160 City Road London EC1V 2NX on 2021-12-16

View Document

16/12/2116 December 2021 Director's details changed for Mr Markus Lundqvist on 2021-12-16

View Document

16/12/2116 December 2021 Director's details changed for Mr Gareth Dilwyn Brannan on 2021-12-16

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/06/2118 June 2021 Director's details changed for Mr Markus Lundqvist on 2021-06-18

View Document

18/06/2118 June 2021 Change of details for Mr Markus Lundqvist as a person with significant control on 2021-06-18

View Document

24/08/2024 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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