POSFIN CAPITAL LIMITED

128 City Road, London, EC1V 2NX, United Kingdom
StatusACTIVE
Company No.12148846
CategoryPrivate Limited Company
Incorporated09 Aug 2019
Age4 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

POSFIN CAPITAL LIMITED is an active private limited company with number 12148846. It was incorporated 4 years, 10 months, 6 days ago, on 09 August 2019. The company address is 128 City Road, London, EC1V 2NX, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-12

New address: 128 City Road London EC1V 2NX

Old address: 10a Castle Meadow Norwich NR1 3DE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Byron Hill

Termination date: 2024-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-12-30

New date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-17

New address: 10a Castle Meadow Norwich NR1 3DE

Old address: 128 City Road London EC1V 2NX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2023

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-30

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Byron Hill

Change date: 2022-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-14

Officer name: Mr Byron Clifford Hill

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Byron Hill

Change date: 2022-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-13

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

New address: 128 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Capital name of class of shares

Date: 22 Apr 2021

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helena Francoise Hill

Appointment date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Byron Hill

Change date: 2021-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Byron Clifford Hill

Change date: 2021-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helena Francoise Hill

Termination date: 2020-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-02

Officer name: Mrs Helena Francoise Hill

Documents

View document PDF

Resolution

Date: 13 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Aug 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVOCACY SERVICE ABERDEEN (A.S.A.)

ABERDEEN BUSINESS CENTRE,ABERDEEN,AB11 6YG

Number:SC190114
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DDMAGOR LTD

4 OUTRAM ROAD,OXFORD,OX4 3PE

Number:09562867
Status:ACTIVE
Category:Private Limited Company

MEZZO MUSIC LIMITED

21 CULVERLANDS CLOSE,MIDDLESEX,HA7 3AG

Number:03965066
Status:ACTIVE
Category:Private Limited Company

NORTHERN GROUND RENT TRUST LIMITED

29-31 MONTGOMERY STREET,BELFAST,BT1 4NX

Number:NI006262
Status:ACTIVE
Category:Private Limited Company

PQM SERVICES LIMITED

2ND FLOOR, THE PORT HOUSE MARINA KEEP,PORTSMOUTH,PO6 4TH

Number:10139327
Status:ACTIVE
Category:Private Limited Company

SMARTER APPLICATIONS LIMITED

BLOCK 7, UNIT 7.2.1 THE LEATHER MARKET,LONDON,SE1 3ER

Number:08608729
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