POST BOX GALLERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

16/07/2516 July 2025 NewNotification of Gerardo Contreras as a person with significant control on 2024-06-28

View Document

16/07/2516 July 2025 NewChange of details for Mr James Patrick Pyner as a person with significant control on 2024-06-28

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-06-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

16/07/2116 July 2021 Change of details for Mr James Patrick Pyner as a person with significant control on 2020-09-01

View Document

16/07/2116 July 2021 Cessation of Jaime Prieto Galiana as a person with significant control on 2020-09-01

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-11 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

11/07/1811 July 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/06/16

View Document

12/06/1812 June 2018 CESSATION OF GERARDO CONTRERAS AS A PSC

View Document

07/06/187 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/06/2017

View Document

12/05/1812 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAIME PRIETO GALIANA

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM BASEMENT OFFICE 21A CRAVEN TERRACE LONDON W2 3QH UNITED KINGDOM

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARDO CONTRERAS

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PATRICK PYNER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/08/1616 August 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 21A THE BASEMENT 21A CRAVEN TERRACE LONDON W2 3QH

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/08/1524 August 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR GERARDO CONTRERAS

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/09/133 September 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/07/1227 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/11/1129 November 2011 COMPANY NAME CHANGED PYNER CONTEMPORARY ARTS LTD CERTIFICATE ISSUED ON 29/11/11

View Document

07/07/117 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR GERARDO CONTRERAS

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/08/1012 August 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK PYNER / 10/06/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/09/095 September 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

05/09/095 September 2009 REGISTERED OFFICE CHANGED ON 05/09/2009 FROM 23A CRAVEN TERRACE LANCASTER GATE LONDON W2 3QH

View Document

05/09/095 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/09/095 September 2009 REGISTERED OFFICE CHANGED ON 05/09/2009 FROM 21A CRAVEN TERRACE LANCASTER GATE LONDON W2 3QH UNITED KINGDOM

View Document

05/09/095 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY SHIATIS YOUNG & CO LIMITED

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PYNER / 20/06/2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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