POSITIVE KEYS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 Compulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 Compulsory strike-off action has been discontinued

View Document

04/08/254 August 2025 Confirmation statement made on 2025-08-04 with no updates

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

27/11/2327 November 2023 Appointment of Mr Babatunde Tanimola Alawiye as a director on 2023-11-27

View Document

27/11/2327 November 2023 Appointment of Mr Maurice Mathijs Maria Baur as a director on 2023-11-27

View Document

05/09/235 September 2023 Accounts for a dormant company made up to 2022-07-31

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

25/11/2225 November 2022 Compulsory strike-off action has been discontinued

View Document

25/11/2225 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-07-18 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

28/05/2028 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

18/04/1918 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

14/04/1914 April 2019 CESSATION OF SANDRA OBERHEM OGIE AS A PSC

View Document

14/04/1914 April 2019 REGISTERED OFFICE CHANGED ON 14/04/2019 FROM 47 BEACON DRIVE BEACON DRIVE KIRKBY-IN-ASHFIELD NOTTINGHAM NG17 7NJ ENGLAND

View Document

14/04/1914 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROTIMI ELIJAH OGUNSANMI

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA OBERHEM OGIE

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/08/172 August 2017 DIRECTOR APPOINTED MR ROTIMI ELIJAH OGUNSANMI

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 125 UPMINSTER ROAD HORNCHURCH RM11 3XH UNITED KINGDOM

View Document

19/07/1719 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • R MANGAL LIMITED


  • 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