POSTCODE INNOVATION TRUST

28 Charlotte Square, Edinburgh, EH2 4ET, Scotland
StatusACTIVE
Company No.SC532119
Category
Incorporated08 Apr 2016
Age8 years, 2 months, 8 days
JurisdictionScotland

SUMMARY

POSTCODE INNOVATION TRUST is an active with number SC532119. It was incorporated 8 years, 2 months, 8 days ago, on 08 April 2016. The company address is 28 Charlotte Square, Edinburgh, EH2 4ET, Scotland.



Company Fillings

Appoint person director company with name date

Date: 05 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-31

Officer name: Megan Virrels

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Dixon

Appointment date: 2024-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lang Banks

Termination date: 2024-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-22

Officer name: Aidan Peter Connolly

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eva Brigitta Struving

Notification date: 2023-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2022

Action Date: 08 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-08

Psc name: Joanne Marie Bucci

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2022

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-13

Psc name: Johanna Maria Schreuders

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-07

Officer name: Ian Knox

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanne Marie Bucci

Notification date: 2022-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Susanne Colenbrander

Appointment date: 2022-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carolyn Mary Sims

Appointment date: 2022-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Andrew Mapes

Termination date: 2022-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Johanna Maria Schreuders

Notification date: 2021-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aidan Peter Connolly

Appointment date: 2021-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rudolf Esser

Cessation date: 2021-02-08

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-28

Psc name: Sigrid Van Aken

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-28

Psc name: Boudewijn Poelmann

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2020

Action Date: 14 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helena Antoinette Marie Verbeek

Notification date: 2020-04-14

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2020

Action Date: 14 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-14

Psc name: Rudolf Esser

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Carpenter

Termination date: 2019-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simone Van Bijsterveldt

Cessation date: 2019-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Andrew Mapes

Appointment date: 2018-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawson Cameron Muncaster

Appointment date: 2018-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Carpenter

Appointment date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Statement of companys objects

Date: 04 Sep 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 04 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2017

Action Date: 25 May 2017

Category: Address

Type: AD01

Change date: 2017-05-25

New address: 28 Charlotte Square Edinburgh EH2 4ET

Old address: 76 George Street Edinburgh Midlothian EH2 3BU

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nina Tellegen

Termination date: 2017-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 08 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOUR PROJECT SOLUTIONS LIMITED

13 EARLE ROAD,STOCKPORT,SK7 3HE

Number:08610452
Status:ACTIVE
Category:Private Limited Company

JAE&YS LTD

98 WEST END LANE,LONDON,NW6 2LU

Number:09207407
Status:ACTIVE
Category:Private Limited Company

LONDON DERMATOLOGIST LTD

C/O SANDISON EASSON &CO ALDERLEY ROAD,WILMSLOW,SK9 1HY

Number:07823814
Status:ACTIVE
Category:Private Limited Company

NOVIDELL LIMITED

38 QUEEN STREET,COLCHESTER,CO1 2PL

Number:09111330
Status:ACTIVE
Category:Private Limited Company

OAKDENE HOLDINGS LIMITED

59 VICTORIA ROAD,SURREY,KT6 4NQ

Number:06339564
Status:ACTIVE
Category:Private Limited Company

REDDITCH MOTOR SPORTS LIMITED

24 NEW MEADOW ROAD,REDDITCH,B98 8YW

Number:03921676
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