Advanced company searchLink opens in new window

POSITIVE CIRCLE LIMITED

Company number 10666131

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)
13 May 2024 AD01 Registered office address changed from Maybrook House Queensway Halesowen B63 4AH England to Maybrook House Third Floor Queensway Halesowen B63 4AH on 13 May 2024
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
18 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
06 Feb 2024 AP01 Appointment of Mr Simon David Martle as a director on 5 February 2024
06 Feb 2024 TM01 Termination of appointment of Alan Dingwall as a director on 30 January 2024
16 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
24 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Oct 2023 AP01 Appointment of Mr Alan Dingwall as a director on 2 October 2023
02 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
02 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
20 Sep 2023 AP01 Appointment of Mrs Pauline Clare Paterson as a director on 15 September 2023
20 Sep 2023 TM01 Termination of appointment of Colin James Anderton as a director on 15 September 2023
29 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
20 Dec 2022 MA Memorandum and Articles of Association
20 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2022 MR01 Registration of charge 106661310003, created on 30 November 2022
02 Sep 2022 AP01 Appointment of Mr Colin James Anderton as a director on 2 September 2022
02 Sep 2022 AP01 Appointment of Mr David Manson as a director on 2 September 2022
02 Sep 2022 TM01 Termination of appointment of Andrea Williams as a director on 2 September 2022
02 Sep 2022 TM01 Termination of appointment of Conor Rooney as a director on 2 September 2022
02 Sep 2022 TM01 Termination of appointment of Ciaran Andrew Mcmahon as a director on 2 September 2022
02 Sep 2022 PSC05 Change of details for Haven Street Holdings Limited as a person with significant control on 2 September 2022
02 Sep 2022 AD01 Registered office address changed from Unit 22 Cbtc2 Capital Business Park, Wentloog Cardiff CF3 2PX United Kingdom to Maybrook House Queensway Halesowen B63 4AH on 2 September 2022
07 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates