Advanced company searchLink opens in new window

POSITIVITEA LTD

Company number 08848541

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)
30 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2021 PSC04 Change of details for Ms Eleanor Emma Wharton as a person with significant control on 1 November 2021
15 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with updates
28 Jan 2021 AA Micro company accounts made up to 31 January 2020
10 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
08 Jan 2020 AA Micro company accounts made up to 31 January 2019
30 Oct 2019 AA01 Previous accounting period shortened from 30 January 2019 to 29 January 2019
31 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
19 Oct 2018 AA Micro company accounts made up to 31 January 2018
11 Jul 2018 PSC04 Change of details for Ms Eleanor Emma Wharton as a person with significant control on 5 July 2018
11 Jul 2018 CH01 Director's details changed for Eleanor Emma Wharton on 5 July 2018
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
20 Dec 2017 AA Micro company accounts made up to 31 January 2017
29 Nov 2017 AD01 Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH England to Maria House 35 Millers Road Brighton BN1 5NP on 29 November 2017
29 Nov 2017 PSC04 Change of details for Ms Eleanor Emma Wharton as a person with significant control on 29 November 2017
31 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017
21 Jul 2017 SH01 Statement of capital following an allotment of shares on 11 May 2017
  • GBP 1,378.295
19 Jul 2017 CH01 Director's details changed for Eleanor Emma Wharton on 19 July 2017
30 Jan 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 1,345.699
30 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 18 November 2016
  • GBP 1,332.59
18 Nov 2016 CH01 Director's details changed for Eleanor Emma Wharton on 18 November 2016
18 Nov 2016 AD01 Registered office address changed from Basement Flat, 65 Shakespeare Road London SE24 0LA England to Henwood House Henwood Ashford Kent TN24 8DH on 18 November 2016
09 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016