Advanced company searchLink opens in new window

POST OFFICE LIMITED

Company number 02154540

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)
05 Jan 2023 MA Memorandum and Articles of Association
12 Dec 2022 AP01 Appointment of Mr Henry Eric Staunton as a director on 1 December 2022
03 Oct 2022 TM01 Termination of appointment of Timothy Charles Parker as a director on 30 September 2022
13 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
16 May 2022 AA Group of companies' accounts made up to 28 March 2021
28 Apr 2022 AP03 Appointment of Mrs Rachel Scarrabelotti as a secretary on 12 April 2022
12 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 9 March 2022
  • GBP 50,006
17 Mar 2022 TM02 Termination of appointment of Veronica Branton as a secretary on 9 March 2022
07 Feb 2022 TM01 Termination of appointment of Kenneth Stanely Mccall as a director on 26 January 2022
04 Feb 2022 AP01 Appointment of Mr Brian Gaunt as a director on 25 January 2022
11 Aug 2021 AP01 Appointment of Mr Benjamin James Cuthbert Tidswell as a director on 27 July 2021
23 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with updates
04 Jun 2021 AP01 Appointment of Mr Sarfaraz Gulam Ismail as a director on 3 June 2021
04 Jun 2021 AP01 Appointment of Mr Elliot Marc Jacobs as a director on 3 June 2021
11 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2021 AA Group of companies' accounts made up to 29 March 2020
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 50,005
19 Mar 2021 MR01 Registration of charge 021545400008, created on 18 March 2021
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
18 May 2020 AP01 Appointment of Ms Lisa Catherine Harrington as a director on 8 April 2020
23 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2020 MA Memorandum and Articles of Association
17 Jan 2020 CH01 Director's details changed for Mr Thomas Knut Glenn Cooper on 17 January 2020
17 Jan 2020 CH01 Director's details changed for Mr Tom Knut Glenn Cooper on 17 January 2020