Advanced company searchLink opens in new window

POSITIVELY HUMAN LIMITED

Company number 09372002

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)
11 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
28 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
08 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with updates
08 Jan 2021 AP01 Appointment of Mr Gareth Michael Tillbrook as a director on 8 December 2020
27 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
04 Dec 2020 TM02 Termination of appointment of Julian Forman as a secretary on 1 October 2020
28 Jan 2020 AP03 Appointment of Mr Julian Forman as a secretary on 1 January 2020
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
16 Apr 2018 AD01 Registered office address changed from The Old Library 44 High Street Malmesbury Wiltshire SN16 9AT England to Unit 3 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 16 April 2018
15 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
12 Feb 2016 AP03 Appointment of Mr Andrew Morrison as a secretary on 4 May 2015
01 Feb 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
01 Feb 2016 CH01 Director's details changed for Thomas Alexander Lawton on 4 May 2015
05 May 2015 AD01 Registered office address changed from Top Floor 55 High Street Marlow Buckinghamshire SL7 1BA United Kingdom to The Old Library 44 High Street Malmesbury Wiltshire SN16 9AT on 5 May 2015