POSITIVE TECHNOLOGY LTD.

Company Documents

DateDescription
11/10/2511 October 2025 New

View Document

27/11/2427 November 2024 Termination of appointment of Peter Brendan Cronin as a director on 2024-11-21

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

17/10/2417 October 2024

View Document

18/04/2418 April 2024 Registered office address changed from Brook House 10 Church Terrace Richmond upon Thames TW10 6SE United Kingdom to 12 Macklin Street London WC2B 5NF on 2024-04-18

View Document

18/04/2418 April 2024 Change of details for Positive Technology Holdings Ltd as a person with significant control on 2024-03-28

View Document

18/04/2418 April 2024 Director's details changed for Mr Peter Brendan Cronin on 2024-03-28

View Document

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

View Document

29/11/2329 November 2023

View Document

29/11/2329 November 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-03 with no updates

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

10/10/2210 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

05/10/225 October 2022 Change of details for Positive Technology Holdings Ltd as a person with significant control on 2022-08-18

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

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Memorandum and Articles of Association

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 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 Termination of appointment of Timothy James Miller as a secretary on 2022-01-27

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 Peter Brendan Cronin as a director on 2022-01-27

View Document

31/01/2231 January 2022 Satisfaction of charge 045533140003 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

05/01/225 January 2022 Satisfaction of charge 2 in full

View Document

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

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-03 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

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

31/03/2031 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

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

View Accounts

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045533140003

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/10/157 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Document

08/10/148 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/10/134 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/10/128 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

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

View Document

30/01/1230 January 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/10/114 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM WILLOUGHBY HOUSE 439 RICHMOND ROAD RICHMOND UPON THAMES TW1 2HA

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES MILLER / 03/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANDREW REITER / 03/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/12/0830 December 2008 COMPANY NAME CHANGED UTL UK LIMITED CERTIFICATE ISSUED ON 30/12/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/12/071 December 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/10/0721 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

22/08/0722 August 2007 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 5 WEST COURT ENTERPRISE ROAD MAIDSTONE KENT ME15 6JD

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 NC INC ALREADY ADJUSTED 31/12/02

View Document

30/06/0630 June 2006 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS; AMEND

View Document

30/06/0630 June 2006 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS; AMEND

View Document

30/06/0630 June 2006 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS; AMEND

View Document

28/06/0628 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: TV HOUSE SUITE 22 269 FIELD END ROAD EASTCOTE MIDDX HA4 9LS

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 7 WEST WAY PINNER MIDDX HA5 3NX

View Document

21/07/0321 July 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 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