- Company Overview for POSHERS LTD (11026353)
- Filing history for POSHERS LTD (11026353)
- People for POSHERS LTD (11026353)
- Charges for POSHERS LTD (11026353)
- More for POSHERS LTD (11026353)
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) |
---|---|---|---|
31 Jan 2025 | AD01 | Registered office address changed from 29 Money Hill Road Rickmansworth WD3 7EG England to 29 Money Hill Road Rickmansworth WD3 7EG on 31 January 2025 | |
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
31 Jan 2025 | AD01 | Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER England to 29 Money Hill Road Rickmansworth WD3 7EG on 31 January 2025 | |
18 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
18 Jul 2024 | PSC04 | Change of details for Mr Mohammad Hajiahmad as a person with significant control on 18 July 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
31 Jan 2024 | AD01 | Registered office address changed from 29 Money Hill Road Rickmansworth WD3 7EG England to 26 High Street Rickmansworth Hertfordshire WD3 1ER on 31 January 2024 | |
23 Oct 2023 | AD01 | Registered office address changed from Paulton House Old Mills Paulton Bristol BS39 7SX England to 29 Money Hill Road Rickmansworth WD3 7EG on 23 October 2023 | |
05 Oct 2023 | MR01 | Registration of charge 110263530001, created on 29 September 2023 | |
25 Jul 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 30 April 2023 | |
24 Jul 2023 | PSC04 | Change of details for Mr Mohammad Hajiahmad as a person with significant control on 22 July 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
17 Feb 2023 | CH01 | Director's details changed for Mr Mohammad Hajiahmad on 17 February 2023 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
19 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
19 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
19 Jul 2021 | CH01 | Director's details changed for Mr Mohammad Hajiahmad on 6 July 2021 | |
19 Jul 2021 | PSC04 | Change of details for Mr Mohammad Hajiahmad as a person with significant control on 6 July 2021 | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
20 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
16 Jul 2020 | AD01 | Registered office address changed from 94 the Fairway London N14 4NU England to Paulton House Old Mills Paulton Bristol BS39 7SX on 16 July 2020 | |
02 Aug 2019 | AA | Micro company accounts made up to 31 October 2018 | |
01 Aug 2019 | CS01 | Confirmation statement made on 6 July 2019 with updates | |
23 Jul 2018 | AD01 | Registered office address changed from Flat 16, 50 Kensington Garden Square Kensington Gardens Square London W2 4BA United Kingdom to 94 the Fairway London N14 4NU on 23 July 2018 |