Advanced company searchLink opens in new window

DAILY POST OVERSEAS LIMITED

Company number 01354793

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)
12 Jun 2024 SH19 Statement of capital on 12 June 2024
  • GBP 1.00
12 Jun 2024 SH20 Statement by Directors
12 Jun 2024 CAP-SS Solvency Statement dated 11/06/24
12 Jun 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
26 Sep 2023 AA Accounts for a dormant company made up to 25 December 2022
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
09 Jan 2023 TM01 Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022
09 Aug 2022 AA Accounts for a dormant company made up to 26 December 2021
10 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 27 December 2020
15 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
29 Sep 2020 AA Accounts for a dormant company made up to 29 December 2019
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
20 Aug 2019 AA Accounts for a dormant company made up to 30 December 2018
19 Aug 2019 TM01 Termination of appointment of Simon Richard Fox as a director on 16 August 2019
19 Aug 2019 AP01 Appointment of Mr James Joseph Mullen as a director on 16 August 2019
07 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
01 Mar 2019 AP01 Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019
01 Mar 2019 TM01 Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019
03 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Aug 2018 CH02 Director's details changed for T M Directors Limited on 4 May 2018
03 Aug 2018 CH04 Secretary's details changed for T M Secretaries Limited on 4 May 2018
11 May 2018 PSC05 Change of details for Trinity Mirror Regionals Limited as a person with significant control on 4 May 2018
07 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates