TWENTY TWO POSITIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

03/12/243 December 2024 Registered office address changed from Pluto House Office G9, 6 Vale Avenue Royal Tunbridge Wells Kent TN1 1DJ England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-12-03

View Document

02/09/242 September 2024 Termination of appointment of Matthew John Watts as a director on 2024-09-02

View Document

02/09/242 September 2024 Cessation of Matthew John Watts as a person with significant control on 2024-09-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

08/01/248 January 2024 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Pluto House Office G9, 6 Vale Avenue Royal Tunbridge Wells Kent TN1 1DJ on 2024-01-08

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Change of details for Mr Matthew John Watts as a person with significant control on 2023-03-29

View Document

31/03/2331 March 2023 Change of details for Mrs Amanda Claire Louise Watts as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Mrs Amanda Watts on 2023-03-29

View Document

29/03/2329 March 2023 Withdrawal of a person with significant control statement on 2023-03-29

View Document

29/03/2329 March 2023 Notification of Matthew John Watts as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Notification of Amanda Claire Louise Watts as a person with significant control on 2023-03-29

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Registered office address changed from Rose Ley Crouch House Road Edenbridge TN8 5EE England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2022-09-29

View Document

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

View Accounts

04/03/224 March 2022 Appointment of Mr Matthew John Watts as a director on 2022-03-01

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Registered office address changed from Kingsgate House 5th/5th Floor 62 High Street Redhill RH1 1SG England to Sussex House 110 Marina St. Leonards-on-Sea TN38 0BN on 2021-08-09

View Document

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

View Accounts

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

View Accounts

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 7 JOHNSDALE 7 JOHNSDALE OXTED RH8 0BW ENGLAND

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM KINGSGATE HOUSE 5TH/6TH FLOOR 62 HIGH STREET REDHILL SURREY RH1 1SH ENGLAND

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 7 JOHNSDALE OXTED SURREY RH8 0BW ENGLAND

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

14/10/1814 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

27/06/1727 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 COMPANY NAME CHANGED KENNEDY PR LIMITED CERTIFICATE ISSUED ON 27/06/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM, 58 HIGH STREET, OXTED, SURREY, RH8 9LP

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA KENNEDY / 27/07/2014

View Document

04/03/144 March 2014 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