- Company Overview for POSITIVELY HUMAN LIMITED (09372002)
- Filing history for POSITIVELY HUMAN LIMITED (09372002)
- People for POSITIVELY HUMAN LIMITED (09372002)
- More for POSITIVELY HUMAN LIMITED (09372002)
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
|
|
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 |