Advanced company searchLink opens in new window

POSITIVE PRINT GROUP LTD

Company number 11885178

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 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
03 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
25 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
23 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
20 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
20 Oct 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
01 Jul 2020 PSC04 Change of details for Karen Sullivan as a person with significant control on 1 July 2020
01 Jul 2020 CH03 Secretary's details changed for Karen Sullivan on 1 July 2020
22 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with updates
18 Mar 2020 PSC04 Change of details for Daniel Patrick Sullivan as a person with significant control on 18 March 2020
18 Mar 2020 CH01 Director's details changed for Mr Michael Joseph Sullivan on 18 March 2020
18 Mar 2020 CH01 Director's details changed for Daniel Patrick Sullivan on 18 March 2020
18 Mar 2020 CH01 Director's details changed for Mr Joseph James Sullivan on 18 March 2020
13 Mar 2020 SH08 Change of share class name or designation
13 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Aug 2019 AD01 Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019
17 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2019 PSC01 Notification of Antony Alan Dennington as a person with significant control on 10 May 2019
14 Jun 2019 PSC04 Change of details for Daniel Patrick Sullivan as a person with significant control on 10 May 2019
14 Jun 2019 PSC01 Notification of Karen Sullivan as a person with significant control on 10 May 2019
14 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 May 2019
  • GBP 10.01
31 May 2019 MR01 Registration of charge 118851780001, created on 23 May 2019