Advanced company searchLink opens in new window

POSITIVE TECHNOLOGY LTD.

Company number 04553314

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 PSC05 Change of details for Positive Technology Holdings Ltd as a person with significant control on 28 March 2024
18 Apr 2024 CH01 Director's details changed for Mr Peter Brendan Cronin on 28 March 2024
18 Apr 2024 AD01 Registered office address changed from Brook House 10 Church Terrace Richmond upon Thames TW10 6SE United Kingdom to 12 Macklin Street London WC2B 5NF on 18 April 2024
27 Mar 2024 TM01 Termination of appointment of Julian Andrew Reiter as a director on 27 March 2024
29 Nov 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
29 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
27 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
27 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
19 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
22 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
22 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
16 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
25 May 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 September 2022
10 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
05 Oct 2022 PSC05 Change of details for Positive Technology Holdings Ltd as a person with significant control on 18 August 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Aug 2022 AD01 Registered office address changed from Willoughby House 439 Richmond Road Twickenham Middlesex TW1 2AG to Brook House 10 Church Terrace Richmond upon Thames TW10 6SE on 18 August 2022
15 Aug 2022 AP01 Appointment of Mrs Mirelle Diana Van Weldam as a director on 21 June 2022
15 Aug 2022 TM01 Termination of appointment of Marcel Van Der Avort as a director on 21 June 2022
08 Apr 2022 CH01 Director's details changed for Mr Marcel Van Der Avort on 27 January 2022
07 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2022 MA Memorandum and Articles of Association
31 Jan 2022 AP01 Appointment of Mr Youri Van Der Mijn as a director on 27 January 2022
31 Jan 2022 AP01 Appointment of Mr Peter Brendan Cronin as a director on 27 January 2022
31 Jan 2022 AP01 Appointment of Mr Marcel Van Der Avort as a director on 27 January 2022