- Company Overview for POZITIVE ENERGY LTD (09523048)
- Filing history for POZITIVE ENERGY LTD (09523048)
- People for POZITIVE ENERGY LTD (09523048)
- Charges for POZITIVE ENERGY LTD (09523048)
- More for POZITIVE ENERGY LTD (09523048)
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 Dec 2019 | MR01 | Registration of charge 095230480004, created on 6 December 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
17 Oct 2019 | MR04 | Satisfaction of charge 095230480003 in full | |
26 Mar 2019 | MR04 | Satisfaction of charge 095230480002 in full | |
26 Mar 2019 | MR04 | Satisfaction of charge 095230480001 in full | |
14 Dec 2018 | SH02 | Sub-division of shares on 9 November 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 Mar 2018 | MR01 | Registration of charge 095230480003, created on 12 March 2018 | |
09 Mar 2018 | AD01 | Registered office address changed from Calbron House Calbron House Rushmere Close West Mersea, Colchester Essex CO5 8QQ England to 7th Floor Wellington House 90 -92 Butt Road Colchester CO3 3DA on 9 March 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
31 Mar 2017 | AP01 | Appointment of Mr Vipan Kumar as a director on 10 March 2017 | |
17 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 10 March 2017
|
|
17 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 21 February 2017
|
|
14 Mar 2017 | MR01 | Registration of charge 095230480002, created on 10 March 2017 | |
14 Mar 2017 | MR01 | Registration of charge 095230480001, created on 10 March 2017 | |
13 Mar 2017 | SH02 | Sub-division of shares on 6 February 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
08 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 19 July 2016
|
|
20 Jul 2016 | TM01 | Termination of appointment of Vipan Kumar as a director on 19 July 2016 | |
17 May 2016 | AP01 | Appointment of Mr Vipan Kumar as a director on 17 May 2016 | |
17 May 2016 | AP01 | Appointment of Mr Steven James Daniels as a director on 17 May 2016 | |
17 May 2016 | AP01 | Appointment of Mr Neeraj Bhatia as a director on 17 May 2016 |