Advanced company searchLink opens in new window

POSITIVELY UK

Company number 02424032

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)
21 Sep 2010 TM01 Termination of appointment of Penelope Doue as a director
04 Jun 2010 CERTNM Company name changed positively women\certificate issued on 04/06/10
  • RES15 ‐ Change company name resolution on 2010-06-03
04 Jun 2010 CONNOT Change of name notice
18 Nov 2009 AA Full accounts made up to 31 March 2009
26 Oct 2009 AP01 Appointment of Ucar Saadet as a director
07 Oct 2009 AP01 Appointment of Vanessa Marise Countinho as a director
23 Sep 2009 363a Annual return made up to 19/09/09
23 Sep 2009 288b Appointment terminated director linda potticary
11 May 2009 288b Appointment terminated director moono nyambe
16 Dec 2008 AA Full accounts made up to 31 March 2008
27 Oct 2008 363a Annual return made up to 19/09/08
17 Jun 2008 288b Appointment terminated director carole sturdy
03 Jun 2008 288c Director's change of particulars / penelope ford / 01/05/2008
02 Dec 2007 AA Full accounts made up to 31 March 2007
20 Nov 2007 363a Annual return made up to 19/09/07
23 Sep 2007 288a New director appointed
18 Aug 2007 288b Director resigned
16 Jan 2007 AA Full accounts made up to 31 March 2006
08 Dec 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2006 363a Annual return made up to 19/09/06
06 Apr 2006 363s Annual return made up to 19/09/05
16 Mar 2006 287 Registered office changed on 16/03/06 from: chantrey vellacott dfk gresham house 53 clarendon road watford hertfordshire WD17 1LR
14 Mar 2006 AUD Auditor's resignation
28 Feb 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Feb 2006 MEM/ARTS Memorandum and Articles of Association