POSH LATITUDE LTD
Status | ACTIVE |
Company No. | 11392471 |
Category | Private Limited Company |
Incorporated | 01 Jun 2018 |
Age | 5 years, 11 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 31 Aug 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
50B LLANTRISANT ROAD,PONTYCLUN,CF72 9DQ
Number: | 11812802 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
40 SPRINGFIELD ROAD,COVENTRY,CV1 4GS
Number: | 11907249 |
Status: | ACTIVE |
Category: | Private Limited Company |
38C LEIGHTON GROVE,LONDON,NW5 2QP
Number: | 10303855 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HENCOTES,HEXHAM,NE46 2EJ
Number: | 06727548 |
Status: | ACTIVE |
Category: | Private Limited Company |