- Company Overview for POSITIVITY ENTERPRISES LTD (07249427)
- Filing history for POSITIVITY ENTERPRISES LTD (07249427)
- People for POSITIVITY ENTERPRISES LTD (07249427)
- More for POSITIVITY ENTERPRISES LTD (07249427)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |