POSITIVE PROJECTS LTD
Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Confirmation statement made on 2025-03-24 with no updates |
| 13/11/2413 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 15/05/2415 May 2024 | Confirmation statement made on 2024-03-24 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 14/11/2314 November 2023 | Registered office address changed from 4 Namu Road Bournemouth BH9 2QU England to 69 Tatnam Road Poole BH15 2DP on 2023-11-14 |
| 14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
| 14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
| 09/06/239 June 2023 | Confirmation statement made on 2023-03-24 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/12/226 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 25/04/2225 April 2022 | Confirmation statement made on 2022-03-24 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-03-24 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 06/01/216 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 19/06/1919 June 2019 | DISS40 (DISS40(SOAD)) |
| 18/06/1918 June 2019 | FIRST GAZETTE |
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/12/179 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 02/06/162 June 2016 | COMPANY NAME CHANGED POSITIV PROJECTS LTD CERTIFICATE ISSUED ON 02/06/16 |
| 01/06/161 June 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
| 01/06/161 June 2016 | REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 1067 CHRISTCHURCH ROAD BOURNEMOUTH BH7 6BE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/06/154 June 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/06/143 June 2014 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 84 HEADSWELL AVENUE REDHILL BOURNEMOUTH DORSET BH10 6LD ENGLAND |
| 03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE PAULA MILES / 03/06/2014 |
| 24/03/1424 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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