Advanced company searchLink opens in new window

POST SCRIPT LIMITED

Company number 07321671

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)
01 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 11,000
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
  • GBP 8,500
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
  • GBP 500
04 Aug 2011 SH01 Statement of capital following an allotment of shares on 31 August 2010
  • GBP 500
04 Aug 2011 SH01 Statement of capital following an allotment of shares on 31 August 2010
  • GBP 4,250
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)