Advanced company searchLink opens in new window

RASCAL POST LIMITED

Company number 12832253

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)
22 May 2025 AA Total exemption full accounts made up to 31 August 2024
03 Jan 2025 MR01 Registration of charge 128322530001, created on 3 January 2025
11 Sep 2024 CS01 Confirmation statement made on 7 September 2024 with updates
15 May 2024 AA Total exemption full accounts made up to 31 August 2023
08 May 2024 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 08/05/2024.
07 May 2024 SH01 Statement of capital following an allotment of shares on 11 April 2024
  • GBP 3.3429
03 May 2024 MA Memorandum and Articles of Association
03 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2024 SH10 Particulars of variation of rights attached to shares
15 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided 12/03/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2024 SH02 Sub-division of shares on 12 March 2024
30 Mar 2024 MA Memorandum and Articles of Association
30 Mar 2024 SH08 Change of share class name or designation
30 Mar 2024 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 08/05/2024.
25 Oct 2023 PSC04 Change of details for Mr Carl Johan Lundberg as a person with significant control on 25 October 2023
25 Oct 2023 PSC04 Change of details for Mr Gareth Dilwyn Brannan as a person with significant control on 25 October 2023
25 Oct 2023 CH01 Director's details changed for Mr Markus Lundqvist on 25 October 2023
25 Oct 2023 CH01 Director's details changed for Mr Carl Johan Lundberg on 25 October 2023
25 Oct 2023 CH01 Director's details changed for Mr Gareth Dilwyn Brannan on 25 October 2023
25 Oct 2023 AD01 Registered office address changed from 7 Cockhall Close Litlington Royston SG8 0RB England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 25 October 2023
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
07 Sep 2023 PSC04 Change of details for Mr Gareth Dilwyn Brannan as a person with significant control on 7 September 2023
03 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with updates
29 Aug 2023 PSC04 Change of details for Mr Gareth Dilwyn Brannan as a person with significant control on 1 August 2023
29 Aug 2023 CH01 Director's details changed for Mr Markus Lundqvist on 29 August 2023