- Company Overview for POSITIVE DOORS LIMITED (10918452)
- Filing history for POSITIVE DOORS LIMITED (10918452)
- People for POSITIVE DOORS LIMITED (10918452)
- More for POSITIVE DOORS LIMITED (10918452)
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 |