Advanced company searchLink opens in new window

POSITIVE ADVISERS LIMITED

Company number 09966894

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)
18 Apr 2024 AA Micro company accounts made up to 31 January 2024
19 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
20 Sep 2023 CH01 Director's details changed for Ms Marta Manuszewska on 20 September 2023
20 Sep 2023 PSC04 Change of details for Ms Marta Manuszewska as a person with significant control on 8 August 2023
21 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
04 Apr 2022 AD01 Registered office address changed from Office 20B Corby Business Centre Eismann Way Corby NN17 5ZB United Kingdom to Hawthorn House 1 Medlicott Close Corby Northamptonshire NN18 9NF on 4 April 2022
30 Mar 2022 AA Total exemption full accounts made up to 31 January 2022
22 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
11 Feb 2022 MR01 Registration of charge 099668940001, created on 10 February 2022
01 Dec 2021 PSC04 Change of details for Mr Mark Scott as a person with significant control on 1 December 2021
01 Dec 2021 PSC01 Notification of Marta Manuszewska as a person with significant control on 5 March 2019
09 Mar 2021 AA Total exemption full accounts made up to 31 January 2021
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
09 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
31 Jan 2020 AD01 Registered office address changed from 26 Priestgate Peterborough PE1 1WG England to Office 20B Corby Business Centre Eismann Way Corby NN17 5ZB on 31 January 2020
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
09 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 100
06 Mar 2019 AP01 Appointment of Ms Marta Manuszewska as a director on 5 March 2019
06 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-27
05 Mar 2019 CH03 Secretary's details changed for Mr Mark Scott on 5 March 2019
14 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
07 Feb 2019 CH01 Director's details changed for Mr Mark Scott on 6 February 2019