Advanced company searchLink opens in new window

POSTBOXED LIMITED

Company number 09465397

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)
15 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
15 Nov 2021 AA Micro company accounts made up to 31 March 2021
14 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
29 Nov 2020 AA Micro company accounts made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
25 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
25 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
09 Jan 2017 CH01 Director's details changed for Markus Polleichtner on 9 January 2017
09 Jan 2017 AD02 Register inspection address has been changed from 5 Chester Court 84 Salusbury Road London NW6 6PA United Kingdom to 49 Randolph Avenue London W9 1BQ
09 Jan 2017 CH01 Director's details changed for Dr. Liza Kate Mirelman on 9 January 2017
02 Dec 2016 AA Micro company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
21 Mar 2016 AD02 Register inspection address has been changed to 5 Chester Court 84 Salusbury Road London NW6 6PA
28 Sep 2015 CH01 Director's details changed for Markus Polleichtner on 26 September 2015
28 Sep 2015 CH01 Director's details changed for Dr. Liza Kate Mirelman on 26 September 2015
02 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted