REMOTE POST LIMITED

Company Documents

DateDescription
16/02/2516 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

28/01/2428 January 2024 Termination of appointment of Evangeline Jenkins as a director on 2024-01-15

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

24/01/2324 January 2023 Appointment of Mrs Evangeline Jenkins as a director on 2022-09-01

View Document

27/04/2227 April 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 505 PINNER ROAD HARROW MIDDLESEX HA2 6EH UNITED KINGDOM

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR ASHLEY JENKINS / 04/09/2019

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY JENKINS

View Document

07/12/187 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/12/2018

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JENKINS / 02/01/2018

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

28/03/1828 March 2018 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 37 THORN LANE FOUR MARKS ALTON GU34 5BX UNITED KINGDOM

View Document

18/05/1718 May 2017 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