Advanced company searchLink opens in new window

ONE POST PRODUCTION LTD

Company number 11425642

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)
20 Jul 2023 AA Total exemption full accounts made up to 30 June 2023
26 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
06 Mar 2023 CH01 Director's details changed for Mrs Claire Louise Rees on 3 March 2023
03 Mar 2023 PSC04 Change of details for Mrs Claire Louise Rees as a person with significant control on 3 March 2023
03 Mar 2023 AD01 Registered office address changed from 11 Westfield Court Llantrisant Pontyclun CF72 8HE Wales to 23 Cwrt Garreg Bridgend CF31 4EU on 3 March 2023
27 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
01 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
02 Nov 2021 AD01 Registered office address changed from 7 Butterfly Close Church Village Pontypridd CF38 1AZ United Kingdom to 11 Westfield Court Llantrisant Pontyclun CF72 8HE on 2 November 2021
08 Jul 2021 AA Total exemption full accounts made up to 30 June 2021
02 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with updates
17 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
11 Mar 2020 PSC04 Change of details for Mrs Claire Louise Rees as a person with significant control on 6 March 2020
11 Mar 2020 PSC07 Cessation of Ceres Carol Doyle as a person with significant control on 6 March 2020
11 Mar 2020 TM01 Termination of appointment of Ceres Carol Doyle as a director on 6 March 2020
06 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
02 Aug 2019 CS01 Confirmation statement made on 21 June 2019 with updates
28 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 21 June 2018
  • GBP 4
27 Jan 2019 AD01 Registered office address changed from 2 Market Road Cardiff CF5 1QF United Kingdom to 7 Butterfly Close Church Village Pontypridd CF38 1AZ on 27 January 2019
21 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-21
  • GBP 2

Statement of capital on 2019-07-29
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted