Advanced company searchLink opens in new window

POZITIVE HOLDINGS LTD

Company number 12314038

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)
06 Nov 2024 CS01 Confirmation statement made on 26 October 2024 with no updates
28 Mar 2024 AA Group of companies' accounts made up to 31 March 2023
20 Feb 2024 PSC05 Change of details for Niche Innovation Ltd as a person with significant control on 20 February 2024
20 Feb 2024 PSC04 Change of details for Mr Vipan Kumar as a person with significant control on 20 February 2024
20 Feb 2024 PSC04 Change of details for Mr Steven James Daniels as a person with significant control on 20 February 2024
05 Jan 2024 AD01 Registered office address changed from The Octagon 27 Middleborough Colchester CO1 1TG England to One Canada Square Canary Wharf Floor 10 (North West) London E14 5AB on 5 January 2024
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with updates
26 Oct 2023 PSC02 Notification of Niche Innovation Ltd as a person with significant control on 23 October 2023
26 Oct 2023 PSC07 Cessation of Neeraj Bhatia as a person with significant control on 26 October 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
19 Jun 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 March 2023
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
21 Dec 2022 SH06 Cancellation of shares. Statement of capital on 11 November 2022
  • GBP 111.20
21 Dec 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
21 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 November 2022
  • GBP 117.87
21 Nov 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Nov 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Nov 2022 SH01 Statement of capital following an allotment of shares on 11 November 2022
  • GBP 117.87
  • ANNOTATION Clarification a second filed SH01 was registered on 21/11/2022
15 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with updates
23 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
14 Jan 2022 PSC01 Notification of Vipan Kumar as a person with significant control on 14 January 2022
14 Jan 2022 PSC01 Notification of Steven James Daniels as a person with significant control on 14 January 2022
07 Jan 2022 PSC01 Notification of Neeraj Bhatia as a person with significant control on 7 January 2022
07 Jan 2022 PSC07 Cessation of Kenneth Francis Campbell as a person with significant control on 7 January 2022