POSITIVE STATE CIC
Company Documents
| Date | Description |
|---|---|
| 18/07/2518 July 2025 | Total exemption full accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Confirmation statement made on 2024-09-12 with no updates |
| 24/06/2424 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 04/06/244 June 2024 | Termination of appointment of Christopher Frank Chambers as a director on 2024-05-31 |
| 03/06/243 June 2024 | Termination of appointment of Joanna Mary Silcock as a director on 2024-05-31 |
| 03/06/243 June 2024 | Cessation of Christopher Frank Chambers as a person with significant control on 2024-05-31 |
| 03/06/243 June 2024 | Change of details for Mr Tom Scott Hickman as a person with significant control on 2024-05-31 |
| 23/02/2423 February 2024 | Director's details changed for Mr Christopher Frank Chambers on 2024-02-22 |
| 22/02/2422 February 2024 | Change of details for Mr Christopher Frank Chambers as a person with significant control on 2024-02-22 |
| 22/02/2422 February 2024 | Director's details changed for Mr Tom Scott Hickman on 2024-02-22 |
| 22/02/2422 February 2024 | Director's details changed for Ms Joanna Mary Silcock on 2024-02-22 |
| 22/02/2422 February 2024 | Registered office address changed from Unit 4B East Kent Retail Park Westwood Road Broadstairs Kent CT10 2RQ England to 99 Canterbury Road Whitstable Kent CT5 4HG on 2024-02-22 |
| 22/02/2422 February 2024 | Change of details for Mr Tom Scott Hickman as a person with significant control on 2024-02-22 |
| 12/10/2312 October 2023 | Director's details changed for Ms Joanne Mary Silcock on 2023-10-12 |
| 06/10/236 October 2023 | Appointment of Ms Joanne Mary Silcock as a director on 2023-10-06 |
| 22/09/2322 September 2023 | Confirmation statement made on 2023-09-12 with no updates |
| 11/01/2311 January 2023 | Total exemption full accounts made up to 2022-09-30 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-09-12 with no updates |
| 11/05/2211 May 2022 | Director's details changed for Mr Christopher Frank Chambers on 2022-05-09 |
| 09/05/229 May 2022 | Change of details for Mr Tom Scott Hickman as a person with significant control on 2022-05-09 |
| 09/05/229 May 2022 | Change of details for Mr Christopher Frank Chambers as a person with significant control on 2022-05-09 |
| 09/05/229 May 2022 | Director's details changed for Mr Tom Scott Hickman on 2022-05-09 |
| 09/05/229 May 2022 | Registered office address changed from 99 Canterbury Road Whitstable CT5 4HG England to Unit 4B East Kent Retail Park Westwood Road Broadstairs Kent CT10 2RQ on 2022-05-09 |
| 02/01/222 January 2022 | Total exemption full accounts made up to 2021-09-30 |
| 28/09/2128 September 2021 | Confirmation statement made on 2021-09-12 with updates |
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