Advanced company searchLink opens in new window

POSTURE FLEX LTD

Company number 07781917

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 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
15 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Nov 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
12 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
26 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
01 Jul 2013 AD01 Registered office address changed from Mill Street East Mill Street East Dewsbury West Yorkshire WF12 9AL England on 1 July 2013
01 Jul 2013 AD01 Registered office address changed from Unit 7 Providence Mills Thornton Street Cleckheaton Bradford West Yorkshire BD19 5BT on 1 July 2013
21 Nov 2012 AA Total exemption small company accounts made up to 31 October 2012
11 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
25 Sep 2012 AA01 Current accounting period extended from 30 September 2012 to 31 October 2012
06 Oct 2011 AD01 Registered office address changed from 277 Roundhay Road Leeds West Yorkshire LS8 4HS United Kingdom on 6 October 2011
29 Sep 2011 TM01 Termination of appointment of Anwar Choudhary as a director
29 Sep 2011 AP01 Appointment of Mohammad Haleem Khan as a director
21 Sep 2011 NEWINC Incorporation