- Company Overview for POST SCRIPT LIMITED (07321671)
- Filing history for POST SCRIPT LIMITED (07321671)
- People for POST SCRIPT LIMITED (07321671)
- More for POST SCRIPT LIMITED (07321671)
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) |
---|---|---|---|
01 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
23 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 31 December 2010
|
|
19 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
19 Aug 2011 | CH03 | Secretary's details changed for Mr Michael Edmund Ward on 1 January 2011 | |
19 Aug 2011 | AD01 | Registered office address changed from Grafton House 2-3 Golden Square London W1F 9HR United Kingdom on 19 August 2011 | |
18 Aug 2011 | CH01 | Director's details changed for Mr Michael Edmund Ward on 1 January 2011 | |
05 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 24 August 2010
|
|
04 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 31 August 2010
|
|
04 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 31 August 2010
|
|
04 Oct 2010 | AD01 | Registered office address changed from Flat 22 Isleden House Prebend Street London N1 8PP United Kingdom on 4 October 2010 | |
21 Jul 2010 | NEWINC |
Incorporation
|