POST APPAREL LIMITED

8a Parsonage Road 8a Parsonage Road, Manchester, M20 4PQ, England
StatusACTIVE
Company No.09864774
CategoryPrivate Limited Company
Incorporated10 Nov 2015
Age8 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

POST APPAREL LIMITED is an active private limited company with number 09864774. It was incorporated 8 years, 6 months, 24 days ago, on 10 November 2015. The company address is 8a Parsonage Road 8a Parsonage Road, Manchester, M20 4PQ, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Emily Margaret Sykes

Change date: 2023-08-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Michael Russell

Change date: 2023-08-29

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Emily Margaret Sykes

Change date: 2023-08-29

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Michael Russell

Change date: 2023-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-29

New address: 8a Parsonage Road Withington Manchester M20 4PQ

Old address: 412 Wilmslow Road Withington Manchester M20 3BW England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Emily Margaret Sykes

Change date: 2020-01-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Emily Margaret Sykes

Change date: 2020-01-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-20

Psc name: Mr Anthony Michael Russell

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Michael Russell

Change date: 2020-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: AD01

New address: 412 Wilmslow Road Withington Manchester M20 3BW

Old address: 123 Wellington Road South Stockport Cheshire SK1 3th United Kingdom

Change date: 2020-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2019

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-30

Psc name: Anthony Michael Russell

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2019

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-30

Psc name: Ms Emily Margaret Sykes

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-21

Officer name: Mr Anthony Michael Russell

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Resolution

Date: 07 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-23

Officer name: Ms. Emily Margaret Sykes

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-10

Officer name: Bo Lin

Documents

View document PDF

Incorporation company

Date: 10 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYWYD BYWIOG CYF

GWYLFA,CAERNARFON,LL54 6EE

Number:05231734
Status:ACTIVE
Category:Private Limited Company

EMMA WOODS FOOD LTD.

19 THE GROVE,STONEHOUSE,GL10 2JN

Number:11244133
Status:ACTIVE
Category:Private Limited Company

K.E.J.G LTD

30 COURTMAN ROAD,WELLINGBOROUGH,NN9 6TG

Number:07425526
Status:ACTIVE
Category:Private Limited Company

LATER THE SAME DAY LTD

64 NEWBARN PARK ROAD,TAUNTON,TA1 4NF

Number:10831555
Status:ACTIVE
Category:Private Limited Company

MOUNT CHARLES SECURITY LIMITED

VICTORIA HOUSE,BELFAST,BT1 4LS

Number:NI622001
Status:ACTIVE
Category:Private Limited Company

SHOW GROOMS INTERNATIONAL LTD

32 HIGH STREET,BALLYNAHINCH,BT24 8AB

Number:NI645224
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