Advanced company searchLink opens in new window

POSTINI UK LIMITED

Company number 05265879

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)
15 May 2008 288c Director's Change of Particulars / nikesh arora / 01/02/2008 / HouseName/Number was: , now: belgrave house 76; Street was: fortune oil PLC, now: buckingham palace road; Area was: buckingham palace road, now:
23 Jan 2008 363a Return made up to 21/10/07; full list of members
21 Jan 2008 287 Registered office changed on 21/01/08 from: swallows court randwick gloucestershire GL6 6JD
21 Jan 2008 288c Director's particulars changed
21 Jan 2008 288a New secretary appointed
21 Jan 2008 288b Director resigned
21 Jan 2008 288b Secretary resigned
21 Jan 2008 288b Secretary resigned
12 Dec 2007 288a New director appointed
26 Oct 2007 288a New director appointed
26 Oct 2007 288a New director appointed
26 Oct 2007 288a New director appointed
26 Oct 2007 288a New director appointed
19 Jun 2007 AA Full accounts made up to 31 December 2005
19 Mar 2007 288a New director appointed
19 Mar 2007 288b Director resigned
19 Mar 2007 288b Director resigned
19 Mar 2007 288b Director resigned
04 Dec 2006 363s Return made up to 21/10/06; full list of members
31 May 2006 244 Delivery ext'd 3 mth 31/12/05
31 Oct 2005 363s Return made up to 21/10/05; full list of members
09 May 2005 288a New secretary appointed
05 Apr 2005 395 Particulars of mortgage/charge
06 Jan 2005 288a New director appointed
23 Dec 2004 288a New director appointed