Advanced company searchLink opens in new window

POWERPOST MARKETING LIMITED

Company number 10006296

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)
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 18 October 2021
15 Oct 2021 PSC01 Notification of Anthony Logan as a person with significant control on 1 October 2021
15 Oct 2021 AP01 Appointment of Mr Anthony Logan as a director on 1 October 2021
15 Oct 2021 TM01 Termination of appointment of James Mason as a director on 1 October 2021
15 Oct 2021 PSC07 Cessation of James John Mason as a person with significant control on 1 October 2021
22 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
08 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
22 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
30 Oct 2018 PSC01 Notification of James John Mason as a person with significant control on 6 April 2016
03 Aug 2018 AA Total exemption full accounts made up to 28 February 2017
13 Jun 2018 CH01 Director's details changed for Mr James Mason on 8 June 2018
11 Jun 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
27 Mar 2018 CS01 Confirmation statement made on 14 February 2017 with updates
18 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-15
  • GBP 2