POSITIVENEGATIVES

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

11/08/2311 August 2023 Cessation of Alice Allan as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Change of details for Dr Benjamin James Dix as a person with significant control on 2023-08-11

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Memorandum and Articles of Association

View Document

13/07/2313 July 2023 Change of details for Dr Benjamin James Dix as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Notification of Alice Allan as a person with significant control on 2023-07-13

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/06/2320 June 2023 Appointment of Mr Richard Dix as a director on 2023-06-20

View Document

06/03/236 March 2023 Termination of appointment of Emily Alexandra Oliver as a director on 2023-02-28

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/03/2110 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN DIX

View Document

07/01/207 January 2020 CESSATION OF EMILY OLIVER AS A PSC

View Document

06/01/206 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/01/2020

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY OLIVER

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/07/1929 July 2019 COMPANY NAME CHANGED POSITIVENEGATIVES LTD CERTIFICATE ISSUED ON 29/07/19

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 ADOPT ARTICLES 29/03/2019

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM HONEYCHURCH HOUSE HEATHFIELD ROAD BURWASH WEALD ETCHINGHAM EAST SUSSEX TN19 7LB

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MS EMILY ALEXANDRA OLIVER

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DIX / 28/03/2018

View Document

18/01/1818 January 2018 TERMINATE DIR APPOINTMENT

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DIX

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 13/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/06/1528 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR RICHARD DIX

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID POLLOCK

View Document

11/10/1411 October 2014 13/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 13/09/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1213 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information