POSITIVE CHANNELS LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Registered office address changed from Suite 13 Stangate House 2 Stanwell Road Penarth CF64 2AA Wales to Unit 22 Bury Business Centre Kay Street Bury BL9 6BU on 2024-05-21

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 Termination of appointment of Jessica Entwistle as a director on 2023-05-01

View Document

09/05/239 May 2023 Appointment of Ms Stacey Donaldson as a director on 2023-05-01

View Document

09/05/239 May 2023 Cessation of Jessica Entwistle as a person with significant control on 2023-05-01

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM TAYLORS JEWELLERY CARDIFF HOUSE, CARDIFF ROAD CARDIFF CF63 2AW WALES

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/08/191 August 2019 CESSATION OF SARAH TAYLOR AS A PSC

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA ENTWISTLE

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH TAYLOR

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED JESSICA ENTWISTLE

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

05/02/175 February 2017 REGISTERED OFFICE CHANGED ON 05/02/2017 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

05/02/175 February 2017 APPOINTMENT TERMINATED, DIRECTOR LEON WILLIAMS

View Document

05/02/175 February 2017 DIRECTOR APPOINTED SARAH TAYLOR

View Document

05/02/175 February 2017 27/01/17 STATEMENT OF CAPITAL GBP 100

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

28/01/1628 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company