POSITIVE PRINT GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Total exemption full accounts made up to 2024-12-31 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-14 with updates |
13/03/2513 March 2025 | Termination of appointment of Antony Alan Dennington as a director on 2025-02-03 |
13/03/2513 March 2025 | Resolutions |
12/03/2512 March 2025 | Purchase of own shares. |
12/03/2512 March 2025 | Cancellation of shares. Statement of capital on 2025-02-03 |
05/03/255 March 2025 | Cessation of Antony Alan Dennington as a person with significant control on 2025-02-03 |
05/03/255 March 2025 | Satisfaction of charge 118851780001 in full |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-12-31 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-14 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
18/03/2018 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PATRICK SULLIVAN / 18/03/2020 |
18/03/2018 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH SULLIVAN / 18/03/2020 |
18/03/2018 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JAMES SULLIVAN / 18/03/2020 |
18/03/2018 March 2020 | PSC'S CHANGE OF PARTICULARS / DANIEL PATRICK SULLIVAN / 18/03/2020 |
13/03/2013 March 2020 | VARYING SHARE RIGHTS AND NAMES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/08/1912 August 2019 | REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 AC COURT HIGH STREET THAMES DITTON SURREY KT7 0SR UNITED KINGDOM |
17/06/1917 June 2019 | ADOPT ARTICLES 23/05/2019 |
14/06/1914 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY ALAN DENNINGTON |
14/06/1914 June 2019 | PSC'S CHANGE OF PARTICULARS / DANIEL PATRICK SULLIVAN / 10/05/2019 |
14/06/1914 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN SULLIVAN |
14/06/1914 June 2019 | 10/05/19 STATEMENT OF CAPITAL GBP 10.01 |
31/05/1931 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118851780001 |
15/03/1915 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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