Advanced company searchLink opens in new window

POSITIVITY ENTERPRISES LTD

Company number 07249427

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)
11 Mar 2019 PSC01 Notification of Rupal Patel as a person with significant control on 1 January 2019
11 Mar 2019 PSC07 Cessation of Pritesh Lad as a person with significant control on 1 January 2019
11 Mar 2019 AP01 Appointment of Mrs Rupal Patel as a director on 1 January 2019
11 Mar 2019 TM01 Termination of appointment of Pritesh Dhansukh Lad as a director on 1 January 2019
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
09 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
30 Jun 2017 PSC01 Notification of Pritesh Lad as a person with significant control on 15 June 2017
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
29 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
06 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
23 Aug 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 March 2011
15 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
18 May 2010 SH01 Statement of capital following an allotment of shares on 11 May 2010
  • GBP 100
18 May 2010 AP03 Appointment of Mr Praful Batavia as a secretary
18 May 2010 AD01 Registered office address changed from 83 High Street, Chesham, Bucks. HP5 1DE United Kingdom on 18 May 2010