Advanced company searchLink opens in new window

GROUP POSITIVE LIMITED

Company number 07077192

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)
19 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
29 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,069,999
14 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
29 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,069,999
23 Oct 2014 CH01 Director's details changed for Mr Julian Andrew Reiter on 1 January 2014
23 Oct 2014 CH01 Director's details changed for Timothy James Miller on 1 January 2014
04 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
25 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,069,999
14 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
12 Dec 2013 TM01 Termination of appointment of Matthew Hooper as a director
08 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
11 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
05 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
06 Sep 2012 CH01 Director's details changed for Mr Julian Andrew Reiter on 1 September 2012
27 Feb 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
01 Feb 2012 AR01 Annual return made up to 16 November 2011 with full list of shareholders
25 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2012 AA Group of companies' accounts made up to 31 December 2010
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2011 SH06 Cancellation of shares. Statement of capital on 24 January 2011
  • GBP 978,353
24 Jan 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Jan 2011 SH03 Purchase of own shares.
20 Jan 2011 CERTNM Company name changed the birdman group LIMITED\certificate issued on 20/01/11
  • RES15 ‐ Change company name resolution on 2010-12-10
20 Jan 2011 CONNOT Change of name notice