POSITIVE PRINT GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

13/03/2513 March 2025 Termination of appointment of Antony Alan Dennington as a director on 2025-02-03

View Document

13/03/2513 March 2025 Resolutions

View Document

12/03/2512 March 2025 Purchase of own shares.

View Document

12/03/2512 March 2025 Cancellation of shares. Statement of capital on 2025-02-03

View Document

05/03/255 March 2025 Cessation of Antony Alan Dennington as a person with significant control on 2025-02-03

View Document

05/03/255 March 2025 Satisfaction of charge 118851780001 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/04/233 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PATRICK SULLIVAN / 18/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH SULLIVAN / 18/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JAMES SULLIVAN / 18/03/2020

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / DANIEL PATRICK SULLIVAN / 18/03/2020

View Document

13/03/2013 March 2020 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

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

View Document

17/06/1917 June 2019 ADOPT ARTICLES 23/05/2019

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY ALAN DENNINGTON

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / DANIEL PATRICK SULLIVAN / 10/05/2019

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN SULLIVAN

View Document

14/06/1914 June 2019 10/05/19 STATEMENT OF CAPITAL GBP 10.01

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118851780001

View Document

15/03/1915 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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