THE POSITIVITREE LTD

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Appointment of Mrs Rachel Daley as a director on 2024-10-16

View Document

16/10/2416 October 2024 Termination of appointment of Katherine Laura Cropper as a director on 2024-10-16

View Document

29/03/2429 March 2024 Termination of appointment of Adele Curley as a director on 2023-10-23

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Appointment of Ms Sian Williams as a director on 2022-03-31

View Document

22/09/2322 September 2023 Appointment of Mr Joshua Pelled as a director on 2022-03-31

View Document

21/09/2321 September 2023 Appointment of Mrs Vanessa Margetts as a director on 2022-03-05

View Document

21/09/2321 September 2023 Appointment of Mrs Adele Curley as a director on 2022-03-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

29/03/2329 March 2023 Termination of appointment of Rachel Poole as a director on 2023-03-01

View Document

29/03/2329 March 2023 Termination of appointment of Beverley Taylor as a director on 2023-03-16

View Document

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

View Accounts

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

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Memorandum and Articles of Association

View Document

08/12/218 December 2021 Statement of company's objects

View Document

07/12/217 December 2021 Amended total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Notification of a person with significant control statement

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

29/11/2129 November 2021 Statement of company's objects

View Document

23/11/2123 November 2021 Cessation of Rachel Elizabeth Daley as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Termination of appointment of Rachel Elizabeth Daley as a director on 2021-11-23

View Document

23/11/2123 November 2021 Termination of appointment of Liam Comer as a director on 2021-11-23

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Memorandum and Articles of Association

View Document

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

View Accounts

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM COMER / 26/03/2020

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MRS LISA ELLEN ALLCOCK

View Document

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

View Accounts

26/03/1926 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FAYELEC LIMITED


  • 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