Advanced company searchLink opens in new window

POSTWORKS LIMITED

Company number 09549192

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)
20 Sep 2018 SH10 Particulars of variation of rights attached to shares
20 Sep 2018 SH08 Change of share class name or designation
28 Aug 2018 SH02 Sub-division of shares on 3 August 2018
23 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 03/08/2018
16 Aug 2018 AP01 Appointment of Mr Rodney Kwabena Appiah as a director on 14 August 2018
19 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
18 Apr 2018 AD02 Register inspection address has been changed from C/O James Booker Cheyne Walk Club 2 Cheyne Walk Northampton NN1 5PU England to 13 Low Farm Place Moulton Park Industrial Estate Northampton NN3 6HY
03 Jan 2018 AD01 Registered office address changed from 39 Kingswell Street Northampton Northamptonshire NN1 1PP United Kingdom to 13 Low Farm Place Moulton Park Industrial Estate Northampton NN3 6HY on 3 January 2018
03 Jan 2018 CH01 Director's details changed for Mr James Levi Booker on 1 January 2018
03 Jan 2018 PSC04 Change of details for Miss Marvee Lisa Foster as a person with significant control on 1 January 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Dec 2017 CH01 Director's details changed for Miss Marvee Lisa Foster on 1 December 2017
01 Dec 2017 AD03 Register(s) moved to registered inspection location C/O James Booker Cheyne Walk Club 2 Cheyne Walk Northampton NN1 5PU
01 Dec 2017 EH03 Elect to keep the secretaries register information on the public register
01 Dec 2017 EH02 Elect to keep the directors' residential address register information on the public register
01 Dec 2017 EH01 Elect to keep the directors' register information on the public register
10 Aug 2017 AD01 Registered office address changed from 37 Billing Road Northampton NN1 5DQ England to 39 Kingswell Street Northampton Northamptonshire NN1 1PP on 10 August 2017
12 Apr 2017 TM01 Termination of appointment of James Levi Booker as a director on 12 April 2017
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Sep 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
09 Aug 2016 CH01 Director's details changed
08 Aug 2016 AP01 Appointment of Mr James Levi Booker as a director on 19 April 2015
20 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100