POSIX LIMITED

Suite 425 275 Suite 425 275, London, N1 7AA, England
StatusACTIVE
Company No.07793657
CategoryPrivate Limited Company
Incorporated30 Sep 2011
Age12 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

POSIX LIMITED is an active private limited company with number 07793657. It was incorporated 12 years, 8 months, 15 days ago, on 30 September 2011. The company address is Suite 425 275 Suite 425 275, London, N1 7AA, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Change account reference date company current extended

Date: 02 Dec 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-21

Psc name: Mr Andrew Acres

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-21

Psc name: Richard Travers

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Acres

Change date: 2021-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Travers

Change date: 2021-09-21

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-21

Officer name: Mr Andrew Acres

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Acres

Change date: 2021-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-01

Psc name: Richard Travers

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Acres

Change date: 2020-02-01

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-22

Officer name: Mr Andrew Acres

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-01

Officer name: Richard Travers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-22

Old address: Suite 425 275 New North Road London N1 7AA

New address: Suite 425 275 New North Road London N1 7AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Address

Type: AD01

Old address: 275 Suite 425 275 New North Road London N1 7AA England

Change date: 2020-02-25

New address: Suite 425 275 New North Road London N1 7AA

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2019

Action Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-04

Psc name: Richard Travers

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Travers

Change date: 2019-09-04

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Ross Acres

Change date: 2019-09-05

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Ross Acres

Change date: 2019-09-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2019

Action Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Ross Acres

Change date: 2019-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Address

Type: AD01

Old address: 493 Hornsey Road London N19 3QL

Change date: 2019-09-05

New address: 275 Suite 425 275 New North Road London N1 7AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Richard Travers

Change date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Travers

Change date: 2018-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-12-07

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Travers

Notification date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Richard Travers

Change date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Ross Acres

Change date: 2018-11-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-30

Psc name: Andrew Ross Acres

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-30

Psc name: Richard Travers

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-30

Psc name: Richard Travers

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2018

Action Date: 20 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-20

Psc name: Richard Travers

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2018

Action Date: 29 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-29

Officer name: Mr Andrew Ross Acres

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-20

Officer name: Mr Andrew Ross Acres

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-01

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2012

Action Date: 21 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-21

Old address: High Trees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2011

Action Date: 03 Oct 2011

Category: Address

Type: AD01

Old address: 12 Th Floor 30 Crown Place London EC2A 2AL United Kingdom

Change date: 2011-10-03

Documents

View document PDF

Incorporation company

Date: 30 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENSON TAXI RENTALS LIMITED

SUITE 3 MIDDLESEX HOUSE,STEVENAGE,SG1 2EF

Number:10765862
Status:ACTIVE
Category:Private Limited Company

COMPANY FUNDING OPTIONS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09313307
Status:ACTIVE
Category:Private Limited Company

DA SOURCE WALL LTD

DA SOURCE WALL 71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11822112
Status:ACTIVE
Category:Private Limited Company

KVA LTD

4 FIDGEON CLOSE,BROMLEY,BR1 2FG

Number:11212658
Status:ACTIVE
Category:Private Limited Company

NEWVILLE ESTATES LIMITED

505 PINNER ROAD,HARROW,HA2 6EH

Number:09937520
Status:ACTIVE
Category:Private Limited Company

PORTSIDE (LINGAR) MANAGEMENT COMPANY LTD

SUITE 5 PORTSIDE HOUSE,ELLESMERE PORT,CH65 2AL

Number:11110601
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source