Advanced company searchLink opens in new window

DEUTSCHE POST GLOBAL MAIL (UK) LIMITED

Company number 02104109

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)
01 Feb 2019 AP01 Appointment of Ms Samantha Goodland as a director on 1 January 2019
01 Feb 2019 PSC07 Cessation of Peter Stanley Fuller as a person with significant control on 1 January 2019
01 Feb 2019 TM01 Termination of appointment of Peter Stanley Fuller as a director on 1 January 2019
02 Jan 2019 TM02 Termination of appointment of Jane Li as a secretary on 31 December 2018
28 Aug 2018 AA Full accounts made up to 31 December 2017
16 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
24 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
24 Jul 2017 PSC01 Notification of Lars Landewee as a person with significant control on 11 July 2017
24 Jul 2017 PSC01 Notification of Peter Stanley Fuller as a person with significant control on 11 July 2017
18 Jul 2017 PSC07 Cessation of Morten Villberg as a person with significant control on 11 July 2016
18 Jul 2017 PSC07 Cessation of Oliver Sukowski as a person with significant control on 4 May 2017
18 Jul 2017 PSC07 Cessation of Bettina Anita Staffa as a person with significant control on 4 May 2017
02 Jun 2017 AP01 Appointment of Mr Peter Stanley Fuller as a director on 4 May 2017
02 Jun 2017 AP01 Appointment of Mr Lars Landewee as a director on 4 May 2017
05 May 2017 TM01 Termination of appointment of Oliver Sukowski as a director on 4 May 2017
05 May 2017 TM01 Termination of appointment of Morten Villberg as a director on 1 June 2016
05 May 2017 TM01 Termination of appointment of Bettina Anita Staffa as a director on 5 April 2017
26 Sep 2016 AA Full accounts made up to 31 December 2015
27 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
18 Dec 2015 AP03 Appointment of Mrs Jane Li as a secretary on 4 November 2015
18 Dec 2015 TM02 Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015
29 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 21,980
07 Jul 2015 AA Full accounts made up to 31 December 2014
20 Nov 2014 TM01 Termination of appointment of Mark Andrew Siviter as a director on 15 October 2014