Advanced company searchLink opens in new window

POSITIVENEGATIVES

Company number 08212556

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)
01 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
07 Jan 2020 PSC01 Notification of Benjamin Dix as a person with significant control on 1 September 2016
07 Jan 2020 PSC07 Cessation of Emily Oliver as a person with significant control on 9 April 2018
06 Jan 2020 PSC01 Notification of Emily Oliver as a person with significant control on 9 April 2018
06 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 6 January 2020
17 Oct 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
29 Jul 2019 CERTNM Company name changed positivenegatives LTD\certificate issued on 29/07/19
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
25 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2019 AD01 Registered office address changed from Honeychurch House Heathfield Road Burwash Weald Etchingham East Sussex TN19 7LB to Faber Building F402 Thornaugh Street London WC1H 0XG on 25 January 2019
22 Oct 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
09 Apr 2018 AP01 Appointment of Ms Emily Alexandra Oliver as a director on 9 April 2018
03 Apr 2018 CH01 Director's details changed for Benjamin Dix on 28 March 2018
18 Jan 2018 TM01 Termination of appointment of a director
17 Jan 2018 TM01 Termination of appointment of Richard Dix as a director on 20 May 2016
16 Oct 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Jun 2016 AAMD Amended total exemption small company accounts made up to 30 September 2014
08 Oct 2015 AR01 Annual return made up to 13 September 2015 no member list
28 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Jan 2015 AP01 Appointment of Mr Richard Dix as a director on 1 January 2015
28 Jan 2015 TM01 Termination of appointment of David Lindsay Pollock as a director on 1 January 2015