Advanced company searchLink opens in new window

POSTABL LTD

Company number 10711448

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
27 Dec 2023 CERTNM Company name changed my fairy penpal LTD\certificate issued on 27/12/23
  • RES15 ‐ Change company name resolution on 2023-11-17
27 Dec 2023 CONNOT Change of name notice
14 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with updates
23 Jan 2023 AA Micro company accounts made up to 30 April 2022
25 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
13 Jan 2022 AA Micro company accounts made up to 30 April 2021
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
13 Sep 2021 SH01 Statement of capital following an allotment of shares on 4 September 2021
  • GBP 120
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 2 September 2021
  • GBP 108
07 Jun 2021 CS01 Confirmation statement made on 4 April 2021 with updates
16 Mar 2021 AA Micro company accounts made up to 30 April 2020
24 Sep 2020 AD01 Registered office address changed from 3 Bygone Close, Main Road Fleggburgh Great Yarmouth NR29 3FA England to Wychwood House Wychwood House, Norwich Road Hethersett NR9 3AT on 24 September 2020
05 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
22 Jan 2020 AA Micro company accounts made up to 30 April 2019
23 Apr 2019 AD01 Registered office address changed from 34 Prince of Wales Road Norwich Norfolk NR1 1LG England to 3 Bygone Close, Main Road Fleggburgh Great Yarmouth NR29 3FA on 23 April 2019
18 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
09 Oct 2018 PSC04 Change of details for Ellen Kidd as a person with significant control on 1 October 2018
09 Oct 2018 CH01 Director's details changed for Ellen Kidd on 1 October 2018
09 Oct 2018 AD01 Registered office address changed from 9 Church Road Blofield Norfolk NR13 4NA England to 34 Prince of Wales Road Norwich Norfolk NR1 1LG on 9 October 2018
21 Jun 2018 AA Micro company accounts made up to 30 April 2018
10 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
12 Jul 2017 PSC04 Change of details for Ellen Kidd as a person with significant control on 12 July 2017
12 Jul 2017 PSC07 Cessation of Siam Kidd as a person with significant control on 12 July 2017
05 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-05
  • GBP 100