- Company Overview for POSITIVE PLANET UK LIMITED (10190341)
- Filing history for POSITIVE PLANET UK LIMITED (10190341)
- People for POSITIVE PLANET UK LIMITED (10190341)
- More for POSITIVE PLANET UK LIMITED (10190341)
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) |
---|---|---|---|
21 Jun 2019 | AP01 | Appointment of Ms. Rajaa Mekouar-Schneider as a director on 30 May 2018 | |
21 Jun 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
19 Jun 2019 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 1 December 2018 | |
19 Jun 2019 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary on 1 December 2018 | |
18 Jun 2019 | CH04 | Secretary's details changed for Dentons Secretaries Limited on 15 April 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from C/O Dentons Llp (Chloe Bristow), 1 Fleet Place 1 Fleet Place London London EC4M 7WS England to C/O Dentons Uk and Middle East Llp One Fleet Place London EC4M 7WS on 17 June 2019 | |
13 May 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
26 Apr 2019 | AP01 | Appointment of Ms Marie-Laure Madeleine Françoise Dureau-Gaiilard as a director on 25 April 2019 | |
16 Apr 2019 | CH01 | Director's details changed for Mr Matteo Stefanel on 16 April 2019 | |
16 Apr 2019 | AP01 | Appointment of Ms. Marianne Syed as a director on 20 May 2016 | |
16 Apr 2019 | AP01 | Appointment of Mrs. Amira Mosad Elmissiry as a director on 14 February 2019 | |
15 Apr 2019 | AP01 | Appointment of Mr. Scott George Mackin as a director on 1 March 2019 | |
15 Apr 2019 | CH04 | Secretary's details changed for Ohs Secretaries Limited on 1 December 2018 | |
12 Apr 2019 | AP01 | Appointment of Mrs. Simona Maellare as a director on 28 March 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Isabelle Santenac as a director on 14 November 2018 | |
12 Apr 2019 | TM01 | Termination of appointment of Eric Roudil as a director on 6 December 2018 | |
12 Apr 2019 | TM01 | Termination of appointment of Michael Hastings Jay as a director on 20 December 2018 | |
12 Apr 2019 | AD01 | Registered office address changed from , 1 Fleet Place, London, Uk, EC4M 7WS 1 Fleet Place, C/O Dentons Llp (Ms. Chloe Bristow), London, London, EC4M 7WS, England to C/O Dentons Llp (Chloe Bristow), 1 Fleet Place 1 Fleet Place London London EC4M 7WS on 12 April 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from , 9th Floor 107 Cheapside, London, England and Wales, EC2V 6DN, United Kingdom to C/O Dentons Llp (Chloe Bristow), 1 Fleet Place 1 Fleet Place London London EC4M 7WS on 12 April 2019 | |
30 Jul 2018 | AP01 | Appointment of Lisa Anne Lambie as a director on 30 May 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Poonam Kumar as a director on 13 July 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Rajaa Mekouar as a director on 30 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
16 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
20 Oct 2017 | AP01 | Appointment of Mr Ali Malek as a director on 29 September 2017 |