Advanced company searchLink opens in new window

POST 'N' PACKAGES LIMITED

Company number 06693460

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 Unaudited abridged accounts made up to 31 December 2022
29 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
13 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
23 Dec 2022 AA Audited abridged accounts made up to 31 December 2021
07 Oct 2022 RP04PSC02 Second filing for the notification of One World Group Services Limited as a person with significant control
07 Oct 2022 RP04PSC07 Second filing for the cessation of Ra &Gt Holiding Ltd as a person with significant control
15 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
18 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
10 Feb 2022 AD01 Registered office address changed from 141 Great Bridge Street West Bromwich West Midlands B70 0DA England to One World House Pump Lane Hayes UB3 3NB on 10 February 2022
10 Feb 2022 AA01 Previous accounting period shortened from 29 September 2022 to 30 December 2021
19 Jan 2022 MR04 Satisfaction of charge 066934600003 in full
11 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2022 MA Memorandum and Articles of Association
06 Jan 2022 MR04 Satisfaction of charge 066934600004 in full
04 Jan 2022 PSC02 Notification of One World Group Services Limited as a person with significant control on 23 October 2021
  • ANNOTATION Clarification a second filed PSC02 was registered on 07/10/2022
04 Jan 2022 PSC07 Cessation of Ra & Gt Holding Ltd as a person with significant control on 23 October 2021
  • ANNOTATION Clarification a second filed PSC07 was registered on 07/10/2022.
04 Jan 2022 TM01 Termination of appointment of Resham Singh Atti as a director on 23 December 2021
04 Jan 2022 MR04 Satisfaction of charge 066934600002 in full
23 Dec 2021 AP01 Appointment of Mr Gurmaj Singh Takhar as a director on 23 December 2021
23 Dec 2021 AP01 Appointment of Mr Atul Surendra Bhakta as a director on 23 December 2021
01 Jul 2021 AA Total exemption full accounts made up to 29 September 2020
22 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates