Advanced company searchLink opens in new window

POST URBAN HOLDING A LIMITED

Company number 10315769

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)
17 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 7 May 2023
07 Jun 2023 CERTNM Company name changed post urban ventures LIMITED\certificate issued on 07/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-25
06 Jun 2023 CS01 07/05/23 Statement of Capital gbp 16
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/07/2023
19 Jan 2023 AAMD Amended total exemption full accounts made up to 31 August 2021
19 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
03 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2022 AA Total exemption full accounts made up to 31 August 2021
04 Jun 2022 CS01 Confirmation statement made on 7 May 2022 with updates
02 Feb 2022 SH08 Change of share class name or designation
01 Feb 2022 MA Memorandum and Articles of Association
01 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
26 May 2021 PSC04 Change of details for Mr Luke Anthony William Robinson as a person with significant control on 18 May 2021
26 May 2021 CH01 Director's details changed for Mr Luke Anthony William Robinson on 18 May 2021
26 May 2021 CH01 Director's details changed for Mr James Reid Desmond Arthur on 18 May 2021
26 May 2021 PSC04 Change of details for Mr James Reid Desmond Arthur as a person with significant control on 18 May 2021
17 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
17 May 2021 CH01 Director's details changed for Mr Luke Anthony William Robinson on 1 May 2021
17 May 2021 PSC04 Change of details for Mr Luke Anthony William Robinson as a person with significant control on 1 May 2021
07 Aug 2020 AAMD Amended total exemption full accounts made up to 31 August 2019
13 Jul 2020 AD01 Registered office address changed from 84 Canon Street Shrewsbury SY2 5HF United Kingdom to Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN on 13 July 2020
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 4 June 2020
  • GBP 1.6
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
20 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates