Advanced company searchLink opens in new window

POST SELECT LIMITED

Company number 04314301

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
17 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000