Advanced company searchLink opens in new window

POSITIVE OPPOSITE LIMITED

Company number 05626122

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)
09 Dec 2014 AR01 Annual return made up to 17 November 2014
Statement of capital on 2014-12-09
  • GBP 100
09 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
09 May 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
21 May 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Nov 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
05 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Nov 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for David Philip Hare on 17 November 2009
13 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
18 Nov 2008 363a Return made up to 17/11/08; full list of members
14 May 2008 AA Total exemption small company accounts made up to 31 December 2007
21 Nov 2007 363a Return made up to 17/11/07; full list of members
11 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
18 Dec 2006 363a Return made up to 17/11/06; full list of members
09 Feb 2006 225 Accounting reference date extended from 30/11/06 to 31/12/06
30 Jan 2006 CERTNM Company name changed dazl LIMITED\certificate issued on 30/01/06
16 Jan 2006 288b Director resigned
16 Jan 2006 288b Secretary resigned
16 Jan 2006 288a New director appointed
16 Jan 2006 288a New secretary appointed
16 Jan 2006 287 Registered office changed on 16/01/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX