POSTCODE INNOVATION TRUST

SC532119
28 CHARLOTTE SQUARE EDINBURGH SCOTLAND EH2 4ET

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 27 Buy now
05 Jun 2024 officers Appointment of director (Megan Virrels) 2 Buy now
11 Apr 2024 officers Appointment of director (Richard Dixon) 2 Buy now
11 Apr 2024 officers Termination of appointment of director (Lang Banks) 1 Buy now
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2024 officers Termination of appointment of director (Aidan Peter Connolly) 1 Buy now
04 Sep 2023 accounts Annual Accounts 34 Buy now
01 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Aug 2022 accounts Annual Accounts 34 Buy now
08 Jul 2022 officers Termination of appointment of director (Ian Knox) 1 Buy now
03 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 May 2022 officers Appointment of director (Ms Emma Susanne Colenbrander) 2 Buy now
10 May 2022 officers Appointment of director (Mrs Carolyn Mary Sims) 2 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2022 officers Termination of appointment of director (Neil Andrew Mapes) 1 Buy now
20 Aug 2021 accounts Annual Accounts 35 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Mar 2021 officers Appointment of director (Mr Aidan Peter Connolly) 2 Buy now
11 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Oct 2020 accounts Annual Accounts 30 Buy now
05 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 officers Termination of appointment of director (Claire Carpenter) 1 Buy now
22 Aug 2019 accounts Annual Accounts 27 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Sep 2018 accounts Annual Accounts 19 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 officers Appointment of director (Mr Neil Andrew Mapes) 2 Buy now
29 Mar 2018 officers Appointment of director (Mr Lawson Cameron Muncaster) 2 Buy now
22 Sep 2017 officers Appointment of director (Ms Claire Carpenter) 2 Buy now
19 Sep 2017 accounts Annual Accounts 14 Buy now
04 Sep 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
04 Sep 2017 resolution Resolution 22 Buy now
25 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2017 officers Termination of appointment of director (Nina Tellegen) 1 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Nov 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Apr 2016 incorporation Incorporation Company 39 Buy now