Advanced company searchLink opens in new window

POZITIVE ENERGY LTD

Company number 09523048

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)
26 Mar 2019 MR04 Satisfaction of charge 095230480002 in full
26 Mar 2019 MR04 Satisfaction of charge 095230480001 in full
14 Dec 2018 SH02 Sub-division of shares on 9 November 2018
27 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
24 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
12 Mar 2018 MR01 Registration of charge 095230480003, created on 12 March 2018
09 Mar 2018 AD01 Registered office address changed from Calbron House Calbron House Rushmere Close West Mersea, Colchester Essex CO5 8QQ England to 7th Floor Wellington House 90 -92 Butt Road Colchester CO3 3DA on 9 March 2018
20 Dec 2017 CS01 Confirmation statement made on 14 November 2017 with updates
02 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
31 Mar 2017 AP01 Appointment of Mr Vipan Kumar as a director on 10 March 2017
17 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 March 2017
  • GBP 11.12
17 Mar 2017 SH01 Statement of capital following an allotment of shares on 21 February 2017
  • GBP 10.19
14 Mar 2017 MR01 Registration of charge 095230480002, created on 10 March 2017
14 Mar 2017 MR01 Registration of charge 095230480001, created on 10 March 2017
13 Mar 2017 SH02 Sub-division of shares on 6 February 2017
14 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 30 April 2016
08 Sep 2016 SH01 Statement of capital following an allotment of shares on 19 July 2016
  • GBP 10
20 Jul 2016 TM01 Termination of appointment of Vipan Kumar as a director on 19 July 2016
17 May 2016 AP01 Appointment of Mr Vipan Kumar as a director on 17 May 2016
17 May 2016 AP01 Appointment of Mr Steven James Daniels as a director on 17 May 2016
17 May 2016 AP01 Appointment of Mr Neeraj Bhatia as a director on 17 May 2016
17 May 2016 AD01 Registered office address changed from Calbron House Rushmere Close West Mersey Colchester Essex CO5 8QQ England to Calbron House Calbron House Rushmere Close West Mersea, Colchester Essex CO5 8QQ on 17 May 2016
16 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-13
13 May 2016 TM02 Termination of appointment of Steven Paul Gosling as a secretary on 13 May 2016