POSTERITY INFORMATION TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-24 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
27/01/2227 January 2022 | Cancellation of shares. Statement of capital on 2022-01-06 |
27/01/2227 January 2022 | Purchase of own shares. |
06/01/226 January 2022 | Termination of appointment of Tim Colman as a director on 2022-01-06 |
06/01/226 January 2022 | Cessation of Tim Colman as a person with significant control on 2022-01-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/07/2114 July 2021 | Director's details changed for Mr Kasey Moore on 2021-07-14 |
14/07/2114 July 2021 | Change of details for Mr Kasey Moore as a person with significant control on 2021-07-14 |
04/03/214 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/09/207 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
03/01/193 January 2019 | PSC'S CHANGE OF PARTICULARS / MR KASEY MOORE / 03/01/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/06/1722 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/05/1624 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/06/1522 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
11/05/1511 May 2015 | APPOINTMENT TERMINATED, SECRETARY CRAIG DAVIES |
11/05/1511 May 2015 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM C/O NSBA LTD 6A THE GRANARY PHILIP FORD WAY NORWICH NR18 9AU |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/06/143 June 2014 | 31/12/13 TOTAL EXEMPTION FULL |
27/05/1427 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
30/04/1430 April 2014 | APPOINTMENT TERMINATED, SECRETARY TIM COLMAN |
30/04/1430 April 2014 | REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 453 UNTHANK RD NORWICH NR4 7QN ENGLAND |
30/04/1430 April 2014 | SECRETARY APPOINTED MR CRAIG DAVIES |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/09/136 September 2013 | DIRECTOR APPOINTED MR KASEY MOORE |
24/05/1324 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
21/02/1321 February 2013 | CURRSHO FROM 31/05/2012 TO 31/12/2011 |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/05/1228 May 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
29/12/1129 December 2011 | COMPANY NAME CHANGED POSTERITY IT LIMITED CERTIFICATE ISSUED ON 29/12/11 |
29/12/1129 December 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/05/1124 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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