POSITIVE NETWORK COMMUNITY PROJECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

01/01/251 January 2025 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/02/244 February 2024 Termination of appointment of Paul Michael Hayward as a director on 2024-01-28

View Document

04/02/244 February 2024 Appointment of Mr Richard Okerchiri as a director on 2023-01-26

View Document

04/02/244 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

04/02/244 February 2024 Micro company accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

05/10/225 October 2022 Registered office address changed from 1-4 Ravenstone Street London SW12 9st England to 2-4 Ravenstone Street London SW12 9SS on 2022-10-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-03-31

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED MR STEWART JUNIOR SALMON

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM TAYLOR ROAD DAY CENTRE TAYLOR ROAD MITCHAM SURREY CR4 3JR

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 DIRECTOR APPOINTED MRS SARAH ABRAMS

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR NORMA GOEDLUCK

View Document

16/01/1916 January 2019 NOTIFICATION OF PSC STATEMENT ON 31/12/2018

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MRS NORMA GOEDLUCK

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONES

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR TRENTON DANIELS

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR GRACE SALMON

View Document

03/01/193 January 2019 CESSATION OF GRACE SALMON SALMON AS A PSC

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR ANTHONY PHOENIX JONES

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR TRENTON DANIELS

View Document

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR PAUL MICHAEL HAYWARD

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE SALMON

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR IZONEBI EGURUZE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 19/07/15 NO MEMBER LIST

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/10/1414 October 2014 19/07/14 NO MEMBER LIST

View Document

14/10/1414 October 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

14/10/1414 October 2014 COMPANY NAME CHANGED POSITIVE NETWORK ENTERPRISE LIMITED CERTIFICATE ISSUED ON 14/10/14

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 30 LEWIS ROAD MITCHAM CR4 3DE ENGLAND

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS IZONEBI ALICIA / 14/04/2014

View Document

19/04/1419 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/09/1318 September 2013 19/07/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/07/1219 July 2012 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