Advanced company searchLink opens in new window

THE POSITIVE PRINT COMPANY LTD

Company number 11109643

Filter by category

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 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2023 DS01 Application to strike the company off the register
16 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
13 Dec 2022 PSC04 Change of details for Mr Adam Thomas Oldfield as a person with significant control on 25 October 2022
13 Dec 2022 CH01 Director's details changed for Mr Adam Thomas Oldfield on 25 October 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Apr 2021 CH01 Director's details changed for Mr Adam Thomas Oldfield on 21 March 2021
10 Apr 2021 PSC04 Change of details for Mr Adam Thomas Oldfield as a person with significant control on 21 March 2021
09 Mar 2021 PSC01 Notification of Adam Thomas Oldfield as a person with significant control on 9 March 2021
09 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 9 March 2021
09 Mar 2021 CH01 Director's details changed for Mr Adam Thomas Oldfield on 9 March 2021
09 Mar 2021 AD01 Registered office address changed from Asm House, 103a Keymer Road Hassocks BN6 8QL England to 100 Church Street Brighton East Sussex BN1 1UJ on 9 March 2021
18 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with updates
10 Sep 2020 TM01 Termination of appointment of Corryn Bridget Boyes as a director on 30 June 2020
14 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-08
06 Feb 2020 AD01 Registered office address changed from 5C Leopold Road Brighton East Sussex BN1 3rd England to Asm House, 103a Keymer Road Hassocks BN6 8QL on 6 February 2020
02 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
02 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 12 December 2018 with no updates
11 Jan 2018 AD01 Registered office address changed from 5C Leopold Road, East Sussex 5 Leopold Road Brighton BN1 3rd United Kingdom to 5C Leopold Road Brighton East Sussex BN1 3rd on 11 January 2018
13 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted