Advanced company searchLink opens in new window

POSHERS LTD

Company number 11026353

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)
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