Advanced company searchLink opens in new window

POSITIVE DOORS LIMITED

Company number 10918452

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)
30 Dec 2024 AA Accounts for a dormant company made up to 5 April 2024
22 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
05 Jan 2024 AA Micro company accounts made up to 5 April 2023
30 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
04 Jan 2023 AA Micro company accounts made up to 5 April 2022
16 Apr 2022 PSC07 Cessation of Emmanuel Rotimi Rominiyi as a person with significant control on 15 April 2022
16 Apr 2022 TM01 Termination of appointment of Emmanuel Rotimi Rominiyi as a director on 15 April 2022
01 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
15 Sep 2021 AD01 Registered office address changed from Citadel Corporation Street Birmingham B4 6QD England to Suite 341 Jewellery Business Centre Spencer Street Birmingham B18 6DA on 15 September 2021
13 Sep 2021 AA Micro company accounts made up to 5 April 2021
04 Apr 2021 AA Micro company accounts made up to 5 April 2020
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
05 Mar 2021 PSC01 Notification of Emmanuel Rotimi Rominiyi as a person with significant control on 1 March 2021
05 Mar 2021 AP01 Appointment of Mr Emmanuel Rotimi Rominiyi as a director on 1 March 2021
09 Oct 2020 PSC01 Notification of Alexandra Groves as a person with significant control on 9 October 2020
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
07 Sep 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
07 Sep 2020 AD01 Registered office address changed from Branston Court Branston Street Birmingham B18 6BA England to Citadel Corporation Street Birmingham B4 6QD on 7 September 2020
22 Jul 2020 PSC04 Change of details for Mr Anthony Martin Daniel Campbell as a person with significant control on 22 July 2020
22 Jul 2020 PSC07 Cessation of Anthony Martin Daniel Campbell as a person with significant control on 22 July 2020
19 Feb 2020 AA Accounts for a dormant company made up to 5 April 2019
15 Sep 2019 AA01 Previous accounting period shortened from 31 August 2019 to 5 April 2019
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
19 Jul 2019 AD01 Registered office address changed from 722, the Big Peg 120 Vyse Street Birmingham B18 6NF England to Branston Court Branston Street Birmingham B18 6BA on 19 July 2019