POSH LATITUDE LTD

128 City Road, London, EC1V 2NX, United Kingdom
StatusACTIVE
Company No.11392471
CategoryPrivate Limited Company
Incorporated01 Jun 2018
Age5 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

POSH LATITUDE LTD is an active private limited company with number 11392471. It was incorporated 5 years, 11 months, 23 days ago, on 01 June 2018. The company address is 128 City Road, London, EC1V 2NX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammed Sahl Uppoodan

Termination date: 2023-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammed Sahl Uppoodan

Cessation date: 2023-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-31

Psc name: Mammunni Kanakkanthodi

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mammunni Kanakkanthodi

Appointment date: 2023-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-04

Psc name: Muhammed Sahl Uppoodan

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammed Rafeekh Kanakkan Thodi

Cessation date: 2023-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-04

Officer name: Muhammed Rafeekh Kanakkan Thodi

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammed Sahl Uppoodan

Appointment date: 2023-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2023

Action Date: 26 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammed Rafeekh Kanakkan Thodi

Notification date: 2023-05-26

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 May 2023

Action Date: 26 May 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-13

Officer name: Mr Muhammed Rafeekh Kanakkan Thodi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-10

Old address: Kemp House 160 City Road City Road London EC1V 2NX England

New address: 128 City Road London EC1V 2NX

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Feb 2022

Action Date: 30 Jun 2020

Category: Accounts

Type: AAMD

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

Old address: 37 College Road Bromley, Kent BR1 3PU England

New address: Kemp House 160 City Road City Road London EC1V 2NX

Change date: 2021-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-19

Officer name: Ismail Pandarathil Aboobacker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Address

Type: AD01

New address: 37 College Road Bromley, Kent BR1 3PU

Change date: 2021-03-10

Old address: 37 College Road Bromley, Kent BR1 3PU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-10

Old address: Kemp House 160 City Road London EC1V 2NX England

New address: 37 College Road Bromley, Kent BR1 3PU

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ismail Pandarathil Aboobacker

Appointment date: 2021-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Muhammed Rafeekh Kanakkan Thodi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

New address: Kemp House 160 City Road London EC1V 2NX

Old address: Flat 31 Edgar Myles House London E16 4BN United Kingdom

Change date: 2020-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Incorporation company

Date: 01 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M SUPPLIER LTD

50B LLANTRISANT ROAD,PONTYCLUN,CF72 9DQ

Number:11812802
Status:ACTIVE
Category:Private Limited Company

HEALTHSPA LONDON LIMITED

FLAT 18,LONDON,E3 3NG

Number:11720001
Status:ACTIVE
Category:Private Limited Company

HICKMAN PROPERTY MANAGEMENT LIMITED

C/O ACCONOMY LIMITED ARENA BUSINESS CENTRE,POOLE,BH17 7FJ

Number:08809528
Status:ACTIVE
Category:Private Limited Company

JSPAF LTD

40 SPRINGFIELD ROAD,COVENTRY,CV1 4GS

Number:11907249
Status:ACTIVE
Category:Private Limited Company

RICOH SOLUTIONS LIMITED

38C LEIGHTON GROVE,LONDON,NW5 2QP

Number:10303855
Status:ACTIVE
Category:Private Limited Company

SMITH MARSTON LTD

4 HENCOTES,HEXHAM,NE46 2EJ

Number:06727548
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