POSITIVE THINKING LIMITED



Company Documents

DateDescription
27/03/2427 March 2024 NewTermination of appointment of Julian Andrew Reiter as a director on 2024-03-27

View Document

23/11/2323 November 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

23/11/2323 November 2023

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023

View Document

16/06/2316 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

25/05/2325 May 2023 Previous accounting period shortened from 2022-12-31 to 2022-09-30

View Document

06/11/226 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

05/11/225 November 2022 Change of details for Group Positive Ltd as a person with significant control on 2022-08-16

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Director's details changed for Mr Marcel Van Der Avort on 2022-01-27

View Document

08/02/228 February 2022 Memorandum and Articles of Association

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

31/01/2231 January 2022 Appointment of Mr Youri Van Der Mijn as a director on 2022-01-27

View Document

31/01/2231 January 2022 Appointment of Mr Gérard Ghazarian as a director on 2022-01-27

View Document

31/01/2231 January 2022 Appointment of Mr Ruud Wanck as a director on 2022-01-27

View Document

31/01/2231 January 2022 Appointment of Mr Marcel Van Der Avort as a director on 2022-01-27

View Document

31/01/2231 January 2022 Appointment of Mr Peter Brendan Cronin as a director on 2022-01-27

View Document

31/01/2231 January 2022 Satisfaction of charge 028689390007 in full

View Document

31/01/2231 January 2022 Termination of appointment of Timothy James Miller as a director on 2022-01-27

View Document

31/01/2231 January 2022 Termination of appointment of Maia Honan as a director on 2022-01-27

View Document

31/01/2231 January 2022 Termination of appointment of Timothy James Miller as a secretary on 2022-01-27

View Document

05/01/225 January 2022 Satisfaction of charge 4 in full

View Document

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

View Accounts

Analyse these accounts
29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

27/09/2127 September 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

Analyse these accounts
29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028689390007

View Document

31/12/1831 December 2018 31/12/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

22/08/1722 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/03/1728 March 2017 AUDITOR'S RESIGNATION

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/11/153 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

31/10/1431 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW REITER / 01/01/2014

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/10/1329 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

05/02/135 February 2013 SECRETARY APPOINTED MR TIMOTHY JAMES MILLER

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY MAIA HONAN

View Document

01/02/131 February 2013 SECRETARY APPOINTED MS MAIA HONAN

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY ALISON PIDGEON

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

31/10/1231 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW REITER / 01/09/2012

View Document

18/07/1218 July 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/07/1214 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW REITER / 01/01/2012

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL GODWIN

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL GODWIN

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document



29/10/1029 October 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM WILLOUGHBY HOUSE 439 RICHMOND ROAD RICHMOND UPON THAMES TW1 2HA

View Document

09/04/109 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 01/03/2010

View Document

09/04/109 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/1025 January 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER GODWIN / 31/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAIA HONAN / 31/10/2009

View Document

07/01/107 January 2010 31/12/09 STATEMENT OF CAPITAL GBP 100

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS; AMEND

View Document

27/01/0927 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED PAUL GODWIN

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED MAIA HONAN

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/12/0730 December 2007 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

12/01/0212 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: DEVONHURST HOUSE 2 HEATHFIELD TERRACE LONDON W4 4LP

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9917 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/08/9721 August 1997 ALTER MEM AND ARTS 15/07/97

View Document

04/06/974 June 1997 £ NC 1000/2000 01/12/96

View Document

02/06/972 June 1997 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/08/9615 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/12/9514 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9514 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9516 October 1995 RETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9516 October 1995 RETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM: BURLINGTON HOUSE 64 CHISWICK HIGH ROAD LONDON W4 1SY

View Document

06/03/956 March 1995 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/08/945 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

13/04/9413 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/02/9418 February 1994 REGISTERED OFFICE CHANGED ON 18/02/94 FROM: THE OLD RECTORY CHURCH STREETAD WEYBRIDGE SURREY KT13 8DE

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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