Advanced company searchLink opens in new window

POSTER INVEST LTD

Company number 08087586

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)
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2021 CS01 Confirmation statement made on 26 December 2020 with no updates
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
26 Jan 2020 CS01 Confirmation statement made on 26 December 2019 with no updates
29 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Mar 2019 PSC04 Change of details for Mr Michael Balda as a person with significant control on 1 March 2019
26 Dec 2018 CS01 Confirmation statement made on 26 December 2018 with updates
26 Dec 2018 PSC01 Notification of Michael Balda as a person with significant control on 14 December 2018
26 Dec 2018 PSC07 Cessation of Vadym Shevchuk as a person with significant control on 14 December 2018
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with updates
18 May 2018 PSC01 Notification of Vadym Shevchuk as a person with significant control on 18 May 2018
18 May 2018 PSC07 Cessation of Ferraru Investment Ltd as a person with significant control on 18 May 2018
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
02 Jun 2017 AP01 Appointment of Mrs Dobrila Bigovic as a director on 1 June 2017
01 Jun 2017 AP02 Appointment of Northco Directors Limited as a director on 1 June 2017
01 Jun 2017 TM01 Termination of appointment of Sealiner Limited as a director on 1 June 2017
01 Jun 2017 TM01 Termination of appointment of Cay Michael Arff as a director on 1 June 2017
25 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Sep 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 25 September 2016
04 Jul 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
04 Jul 2016 CH02 Director's details changed for Sealiner Limited on 4 July 2016