TWENTY TWO POSITIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
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 |
02/09/242 September 2024 | Termination of appointment of Matthew John Watts as a director on 2024-09-02 |
02/09/242 September 2024 | Cessation of Matthew John Watts as a person with significant control on 2024-09-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
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 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Change of details for Mr Matthew John Watts as a person with significant control on 2023-03-29 |
31/03/2331 March 2023 | Change of details for Mrs Amanda Claire Louise Watts as a person with significant control on 2023-03-29 |
29/03/2329 March 2023 | Director's details changed for Mrs Amanda Watts on 2023-03-29 |
29/03/2329 March 2023 | Withdrawal of a person with significant control statement on 2023-03-29 |
29/03/2329 March 2023 | Notification of Matthew John Watts as a person with significant control on 2023-03-29 |
29/03/2329 March 2023 | Notification of Amanda Claire Louise Watts as a person with significant control on 2023-03-29 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
02/12/222 December 2022 | Micro company accounts made up to 2022-03-31 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Appointment of Mr Matthew John Watts as a director on 2022-03-01 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-04 with no updates |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 7 JOHNSDALE 7 JOHNSDALE OXTED RH8 0BW ENGLAND |
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 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
11/12/1911 December 2019 | REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 7 JOHNSDALE OXTED SURREY RH8 0BW ENGLAND |
20/08/1920 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
14/10/1814 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/03/184 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
27/06/1727 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | COMPANY NAME CHANGED KENNEDY PR LIMITED CERTIFICATE ISSUED ON 27/06/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
21/03/1621 March 2016 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM, 58 HIGH STREET, OXTED, SURREY, RH8 9LP |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA KENNEDY / 27/07/2014 |
04/03/144 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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