POST HOC ERGO PROPTER HOC LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

14/05/2414 May 2024 Micro company accounts made up to 2023-08-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

29/04/2429 April 2024 Registered office address changed from 1 Hillside Court Hillside Road St. Albans Hertfordshire AL1 3QP to 2 st. Stephens Avenue St. Albans AL3 4AD on 2024-04-29

View Document

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

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

16/04/2316 April 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

24/04/2224 April 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

01/07/211 July 2021 Micro company accounts made up to 2020-08-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/05/1926 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/05/1720 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

21/05/1621 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ESCRITT / 06/06/2015

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 2 ST. STEPHENS AVENUE ST. ALBANS HERTFORDSHIRE AL3 4AD

View Document

03/11/153 November 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/05/1524 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

03/11/143 November 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/05/1410 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/09/121 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/07/121 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/10/1017 October 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

17/10/1017 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ESCRITT / 01/08/2010

View Document

03/05/103 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

04/08/084 August 2008 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