POSMANSU LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 Application to strike the company off the register

View Document

22/11/2422 November 2024 Cessation of Simon James Mcguinness as a person with significant control on 2024-05-31

View Document

22/11/2422 November 2024 Notification of Rebecca Austin-Datta as a person with significant control on 2024-05-31

View Document

22/11/2422 November 2024 Appointment of Mrs Rebecca Austin-Datta as a director on 2024-05-31

View Document

22/11/2422 November 2024 Director's details changed

View Document

22/11/2422 November 2024 Termination of appointment of Simon James Mcguinness as a director on 2024-05-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-06-02 with updates

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-05-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Director's details changed for Mr Simon James Mcguinness on 2022-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-05-31

View Document

20/03/2320 March 2023 Secretary's details changed for Franchise Accounting Secretaries Ltd on 2023-03-20

View Document

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

View Accounts

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

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

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

12/06/1912 June 2019 CORPORATE SECRETARY APPOINTED FRANCHISE ACCOUNTING SECRETARIES LTD

View Document

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

View Accounts

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 7 EAST ROAD MAIDENHEAD BERKS SL6 1PJ UNITED KINGDOM

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 48 NUTFIELD ROAD MERSTHAM REDHILL SURREY RH1 3EP UNITED KINGDOM

View Document

25/05/1825 May 2018 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