POST APPAREL LIMITED
Status | ACTIVE |
Company No. | 09864774 |
Category | Private Limited Company |
Incorporated | 10 Nov 2015 |
Age | 8 years, 6 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 25 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 02 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 30 Nov 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 29 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
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
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
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
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
Resolution
Date: 07 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Some Companies
GWYLFA,CAERNARFON,LL54 6EE
Number: | 05231734 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 THE GROVE,STONEHOUSE,GL10 2JN
Number: | 11244133 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 COURTMAN ROAD,WELLINGBOROUGH,NN9 6TG
Number: | 07425526 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
32 HIGH STREET,BALLYNAHINCH,BT24 8AB
Number: | NI645224 |
Status: | ACTIVE |
Category: | Private Limited Company |