- Company Overview for POZITIVE ENERGY LTD (09523048)
- Filing history for POZITIVE ENERGY LTD (09523048)
- People for POZITIVE ENERGY LTD (09523048)
- Charges for POZITIVE ENERGY LTD (09523048)
- More for POZITIVE ENERGY LTD (09523048)
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 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with updates | |
07 Nov 2024 | CH01 | Director's details changed for Mr Steven James Daniels on 7 November 2024 | |
26 Feb 2024 | AA | Full accounts made up to 31 March 2023 | |
05 Jan 2024 | AD01 | Registered office address changed from The Octagon 27 Middleborough Colchester CO1 1TG England to One Canada Square Canary Wharf Floor 10 (North West) London E14 5AB on 5 January 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
30 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
24 Dec 2022 | AA01 | Previous accounting period extended from 30 March 2022 to 31 March 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
07 Jun 2022 | AA | Full accounts made up to 31 March 2021 | |
23 Mar 2022 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
05 Jan 2022 | CH01 | Director's details changed for Mr Kenneth Francis Campbell on 5 January 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
27 Sep 2021 | MR01 | Registration of charge 095230480006, created on 16 September 2021 | |
01 Sep 2021 | PSC02 | Notification of Pozitive Holdings Ltd as a person with significant control on 1 September 2021 | |
01 Sep 2021 | PSC07 | Cessation of Vipan Kumar as a person with significant control on 1 September 2021 | |
01 Sep 2021 | PSC07 | Cessation of Steven James Daniels as a person with significant control on 1 September 2021 | |
01 Sep 2021 | PSC07 | Cessation of Neeraj Bhatia as a person with significant control on 1 September 2021 | |
01 Sep 2021 | MR01 | Registration of charge 095230480005, created on 19 August 2021 | |
26 Aug 2021 | MR04 | Satisfaction of charge 095230480004 in full | |
27 May 2021 | AA | Full accounts made up to 31 March 2020 | |
08 Mar 2021 | AD01 | Registered office address changed from 7th Floor Wellington House 90 -92 Butt Road Colchester CO3 3DA England to The Octagon 27 Middleborough Colchester CO1 1TG on 8 March 2021 | |
28 Dec 2020 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
22 Apr 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 | |
05 Feb 2020 | AA | Full accounts made up to 30 April 2019 | |
18 Dec 2019 | MR01 | Registration of charge 095230480004, created on 6 December 2019 |