THE POSH AGENCY LTD - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-13 View Report
Accounts. Accounts type micro entity. 2023-03-14 View Report
Confirmation statement. Statement with no updates. 2022-10-04 View Report
Accounts. Accounts type micro entity. 2022-07-19 View Report
Confirmation statement. Statement with no updates. 2021-10-07 View Report
Address. Change date: 2021-03-25. Old address: 216 West George Street Glasgow G2 2PQ. New address: Provanston Fintry Balfron Glasgow G63 0LP. 2021-03-25 View Report
Accounts. Accounts type total exemption full. 2021-03-02 View Report
Confirmation statement. Statement with no updates. 2020-10-06 View Report
Officers. Officer name: Ms Jennifer Jane Mills. Change date: 2020-06-29. 2020-06-29 View Report
Persons with significant control. Change date: 2020-06-29. Psc name: Ms Jennifer Jane Mills. 2020-06-29 View Report
Accounts. Accounts type total exemption full. 2020-02-26 View Report
Confirmation statement. Statement with no updates. 2019-10-09 View Report
Accounts. Accounts type total exemption full. 2019-03-21 View Report
Confirmation statement. Statement with updates. 2018-10-12 View Report
Officers. Officer name: Mrs Jennifer Jane Mills. Change date: 2018-10-01. 2018-10-12 View Report
Persons with significant control. Psc name: Miss Jennifer Jane Arnold. Change date: 2016-11-30. 2018-10-12 View Report
Accounts. Accounts type total exemption full. 2018-05-16 View Report
Confirmation statement. Statement with no updates. 2017-10-09 View Report
Accounts. Accounts type total exemption small. 2017-05-19 View Report
Officers. Change date: 2016-11-30. Officer name: Mrs Jennifer Jane Arnold. 2016-12-06 View Report
Confirmation statement. Statement with updates. 2016-10-20 View Report
Accounts. Accounts type total exemption small. 2015-12-11 View Report
Annual return. With made up date full list shareholders. 2015-10-12 View Report
Accounts. Accounts type total exemption small. 2015-03-16 View Report
Annual return. With made up date full list shareholders. 2014-11-05 View Report
Capital. Capital allotment shares. 2014-03-18 View Report
Accounts. Accounts type total exemption small. 2014-02-18 View Report
Officers. Officer name: Mrs Jennifer Arnold. Change date: 2014-01-30. 2014-02-14 View Report
Annual return. With made up date full list shareholders. 2013-11-05 View Report
Accounts. Accounts type total exemption small. 2013-07-25 View Report
Officers. Change date: 2012-12-07. Officer name: Jennifer Arnold. 2012-12-12 View Report
Annual return. With made up date full list shareholders. 2012-11-22 View Report
Accounts. Accounts type total exemption small. 2011-12-14 View Report
Annual return. With made up date full list shareholders. 2011-11-17 View Report
Accounts. Accounts type total exemption small. 2011-05-13 View Report
Annual return. With made up date full list shareholders. 2010-11-04 View Report
Accounts. Accounts type total exemption small. 2010-06-09 View Report
Address. Change date: 2010-02-16. Old address: C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland. 2010-02-16 View Report
Officers. Officer name: Andrea Gardner. 2009-11-13 View Report
Annual return. With made up date full list shareholders. 2009-10-27 View Report
Capital. Description: Ad 03/10/08\gbp si 2@1=2\gbp ic 100/102\. 2009-04-09 View Report
Capital. Description: Ad 03/10/08\gbp si 99@1=99\gbp ic 1/100\. 2009-04-09 View Report
Officers. Description: Director appointed andrea jane gardner. 2008-11-19 View Report
Officers. Description: Director appointed jennifer arnold. 2008-11-19 View Report
Address. Description: Registered office changed on 03/10/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland. 2008-10-03 View Report
Officers. Description: Appointment terminated director cosec LIMITED. 2008-10-03 View Report
Officers. Description: Appointment terminated secretary cosec LIMITED. 2008-10-03 View Report
Officers. Description: Appointment terminated director james mcmeekin. 2008-10-03 View Report
Incorporation. Incorporation company. 2008-10-03 View Report