- Company Overview for POST SELECT LIMITED (04314301)
- Filing history for POST SELECT LIMITED (04314301)
- People for POST SELECT LIMITED (04314301)
- Charges for POST SELECT LIMITED (04314301)
- More for POST SELECT LIMITED (04314301)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Oct 2021 | MR04 | Satisfaction of charge 5 in full | |
05 Oct 2021 | MR04 | Satisfaction of charge 3 in full | |
05 Oct 2021 | MR04 | Satisfaction of charge 2 in full | |
30 Jul 2021 | TM01 | Termination of appointment of Rekha Soni as a director on 29 July 2021 | |
30 Jul 2021 | AP01 | Appointment of Mr Raajnish Mahendra Soni as a director on 29 July 2021 | |
30 Jul 2021 | TM02 | Termination of appointment of Raj Soni as a secretary on 29 July 2021 | |
30 Jul 2021 | PSC04 | Change of details for Mr Rajnish Soni as a person with significant control on 29 July 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
21 Dec 2020 | TM01 | Termination of appointment of Ajay Soni as a director on 18 December 2020 | |
21 Dec 2020 | PSC07 | Cessation of Ajay Soni as a person with significant control on 18 December 2020 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
12 Dec 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
02 Oct 2017 | AD01 | Registered office address changed from 6 Coronet Mansions Ealing Road Wimbley Middlesex Ha0 4a2 to Suite 2, Rama Apartments 17 st. Anns Road Harrow Middlesex HA1 1JU on 2 October 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
05 Dec 2016 | CH01 | Director's details changed for Mrs Rekha Soni on 1 July 2016 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
17 Dec 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
|