THE POST REPUBLIC UK LIMITED

47 Underwood Street, London, N1 7LG, England
StatusACTIVE
Company No.10930056
CategoryPrivate Limited Company
Incorporated23 Aug 2017
Age6 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

THE POST REPUBLIC UK LIMITED is an active private limited company with number 10930056. It was incorporated 6 years, 8 months, 18 days ago, on 23 August 2017. The company address is 47 Underwood Street, London, N1 7LG, England.



Company Fillings

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Memorandum articles

Date: 17 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2023

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-16

Psc name: Kollektiv Holdings Limited

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2023

Action Date: 16 Dec 2022

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2022-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-06

New address: 47 Underwood Street London N1 7LG

Old address: 77 Fortess Road London NW5 1AG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2020

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Post Republic Gmbh

Cessation date: 2017-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2020

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-23

Psc name: Michael Reuter

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Stefan Kirchhof

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-31

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Address

Type: AD01

New address: 77 Fortess Road London NW5 1AG

Old address: Vertigo Films 7 Carlisle Street London W10 3BW United Kingdom

Change date: 2018-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2018

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-23

Psc name: John Carter

Documents

View document PDF

Resolution

Date: 16 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2018

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-23

Psc name: The Post Republic Gmbh

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-23

Officer name: Mr Stefan Kirchhof

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Reuter

Appointment date: 2017-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-23

Officer name: John Carter

Documents

View document PDF

Incorporation company

Date: 23 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAL CATERING LTD

6 KILMARNOCK ROAD,MAUCHLINE,KA5 5DD

Number:SC541870
Status:ACTIVE
Category:Private Limited Company

BROTHERS T LIMITED

17 GREBE CLOSE,GATESHEAD,NE11 9FD

Number:10520754
Status:ACTIVE
Category:Private Limited Company

C.K.A. ARCHITECTURAL CONSULTANTS LIMITED

30-34 NORTH STREET,EAST SUSSEX,BN27 1DW

Number:04434561
Status:ACTIVE
Category:Private Limited Company

EYE ON THE SKY LTD

C/O KEWANS LIMITED,ROMSEY,SO51 0BH

Number:09791481
Status:LIQUIDATION
Category:Private Limited Company

FOCUS CREATIVE SOLUTIONS LTD

CASTLETON MILL,LEEDS,LS12 2DS

Number:11907170
Status:ACTIVE
Category:Private Limited Company

THE KNIGHTTHORPE MANAGEMENT COMPANY LIMITED

1 LEICESTER ROAD,LEICESTERSHIRE,LE11 2AE

Number:02173805
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