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)
|
|
25 Mar 2026 |
TM01 |
Termination of appointment of Robert Looije as a director on 1 March 2026
|
|
|
24 Mar 2026 |
AP01 |
Appointment of Mr Thomas Johannes Te Riele as a director on 1 March 2026
|
|
|
12 Feb 2026 |
PSC07 |
Cessation of Stichting Igo-Post as a person with significant control on 1 January 2026
|
|
|
12 Feb 2026 |
AD01 |
Registered office address changed from 2 Regan Way Beeston Nottingham NG9 6RZ England to Quadrant House 4 Thomas More Square London E1W 1YW on 12 February 2026
|
|
|
01 Dec 2025 |
CS01 |
Confirmation statement made on 27 November 2025 with no updates
|
|
|
02 May 2025 |
AA |
Accounts for a dormant company made up to 31 December 2024
|
|
|
11 Dec 2024 |
CS01 |
Confirmation statement made on 4 December 2024 with updates
|
|
|
05 Dec 2024 |
AA |
Accounts for a dormant company made up to 31 December 2023
|
|
|
05 Dec 2023 |
CS01 |
Confirmation statement made on 4 December 2023 with no updates
|
|
|
06 Nov 2023 |
AA |
Accounts for a dormant company made up to 31 December 2022
|
|
|
14 Dec 2022 |
CS01 |
Confirmation statement made on 4 December 2022 with no updates
|
|
|
22 Jul 2022 |
AA |
Accounts for a small company made up to 31 December 2021
|
|
|
18 May 2022 |
AP01 |
Appointment of Robert Looije as a director on 26 April 2022
|
|
|
18 May 2022 |
TM01 |
Termination of appointment of Antonius Nicolaas Lobker as a director on 9 May 2022
|
|
|
07 Dec 2021 |
CS01 |
Confirmation statement made on 4 December 2021 with no updates
|
|
|
15 Sep 2021 |
AA |
Accounts for a small company made up to 31 December 2020
|
|
|
15 Feb 2021 |
AD01 |
Registered office address changed from Unit N Ivanhoe Business Park Ashby De-La-Zouch LE65 2AB England to 2 Regan Way Beeston Nottingham NG9 6RZ on 15 February 2021
|
|
|
01 Feb 2021 |
CS01 |
Confirmation statement made on 4 December 2020 with no updates
|
|
|
17 Dec 2020 |
AA |
Accounts for a small company made up to 31 December 2019
|
|
|
19 Feb 2020 |
TM01 |
Termination of appointment of Franciscus Josephus Johannes Maas as a director on 11 February 2020
|
|
|
19 Feb 2020 |
AP01 |
Appointment of Mr Antonius Nicolaas Lobker as a director on 11 February 2020
|
|
|
20 Dec 2019 |
CS01 |
Confirmation statement made on 4 December 2019 with no updates
|
|
|
29 Oct 2019 |
AD01 |
Registered office address changed from 10-11 st James Court Friar Gate Derby DE1 1BT England to Unit N Ivanhoe Business Park Ashby De-La-Zouch LE65 2AB on 29 October 2019
|
|
|
25 Jun 2019 |
PSC02 |
Notification of Plato Group International Limited as a person with significant control on 27 March 2019
|
|
|
27 Mar 2019 |
AA |
Accounts for a small company made up to 31 December 2018
|
|