- 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) |
---|---|---|---|
28 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
17 Oct 2019 | MR04 | Satisfaction of charge 095230480003 in full | |
26 Mar 2019 | MR04 | Satisfaction of charge 095230480002 in full | |
26 Mar 2019 | MR04 | Satisfaction of charge 095230480001 in full | |
14 Dec 2018 | SH02 | Sub-division of shares on 9 November 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 Mar 2018 | MR01 | Registration of charge 095230480003, created on 12 March 2018 | |
09 Mar 2018 | AD01 | Registered office address changed from Calbron House Calbron House Rushmere Close West Mersea, Colchester Essex CO5 8QQ England to 7th Floor Wellington House 90 -92 Butt Road Colchester CO3 3DA on 9 March 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
31 Mar 2017 | AP01 | Appointment of Mr Vipan Kumar as a director on 10 March 2017 | |
17 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 10 March 2017
|
|
17 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 21 February 2017
|
|
14 Mar 2017 | MR01 | Registration of charge 095230480002, created on 10 March 2017 | |
14 Mar 2017 | MR01 | Registration of charge 095230480001, created on 10 March 2017 | |
13 Mar 2017 | SH02 | Sub-division of shares on 6 February 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
08 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 19 July 2016
|
|
20 Jul 2016 | TM01 | Termination of appointment of Vipan Kumar as a director on 19 July 2016 | |
17 May 2016 | AP01 | Appointment of Mr Vipan Kumar as a director on 17 May 2016 | |
17 May 2016 | AP01 | Appointment of Mr Steven James Daniels as a director on 17 May 2016 | |
17 May 2016 | AP01 | Appointment of Mr Neeraj Bhatia as a director on 17 May 2016 | |
17 May 2016 | AD01 | Registered office address changed from Calbron House Rushmere Close West Mersey Colchester Essex CO5 8QQ England to Calbron House Calbron House Rushmere Close West Mersea, Colchester Essex CO5 8QQ on 17 May 2016 |