POSITO LTD

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

03/02/253 February 2025 Micro company accounts made up to 2024-10-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/06/244 June 2024 Micro company accounts made up to 2023-10-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-10-31

View Document

09/02/229 February 2022 Change of details for Mr Alexander Moorhouse as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mr Alexander Moorhouse on 2022-02-08

View Document

08/02/228 February 2022 Change of details for Mr Alexander Moorhouse as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mr Alexander Moorhouse on 2022-02-08

View Document

08/02/228 February 2022 Registered office address changed from Suite G Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL United Kingdom to 7 Redmore Road Hammersmith London W6 0HZ on 2022-02-08

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER MOORHOUSE / 01/12/2020

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 1ST FLOOR METROPOLITAN HOUSE 3 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MOORHOUSE / 01/12/2020

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/04/1923 April 2019 COMPANY NAME CHANGED ALEX MOORHOUSE CONSULTING LTD CERTIFICATE ISSUED ON 23/04/19

View Document

23/04/1923 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1831 October 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