POSITIVE PRIMARY LIMITED

63-66 Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom
StatusACTIVE
Company No.09226180
CategoryPrivate Limited Company
Incorporated19 Sep 2014
Age9 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

POSITIVE PRIMARY LIMITED is an active private limited company with number 09226180. It was incorporated 9 years, 9 months, 13 days ago, on 19 September 2014. The company address is 63-66 Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-22

Old address: 63-66 Hatton Garden London EC1N 8LE United Kingdom

New address: 63-66 Fifth Floor, Suite 23 London EC1N 8LE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-22

Old address: Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY England

New address: 63-66 Fifth Floor, Suite 23 London EC1N 8LE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-22

Old address: Suite 1, Deanway Technology Centre Wilmslow Road Handforth Wilmslow SK9 3HW England

New address: Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-09

Psc name: Mr Alan Benis

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-09

Officer name: Mr Alan Richard Benis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-12

Old address: 85 Great Portland Street First Floor London W1W 7LT England

New address: Suite 1, Deanway Technology Centre Wilmslow Road Handforth Wilmslow SK9 3HW

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-05

Old address: 85 Great Portland Street London W1W 7LT England

New address: 85 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-30

Officer name: Mr Alan Richard Benis

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-30

Psc name: Mr Alan Benis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-30

Old address: Bollin House Bollin Walk Bollin Link Wilmslow SK9 1DP England

New address: 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-29

Psc name: Mr Alan Benis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-29

Old address: 5 Askew Street Walton Liverpool L4 5XD

New address: Bollin House Bollin Walk Bollin Link Wilmslow SK9 1DP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Incorporation company

Date: 19 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODOR LASER UK LIMITED

UNIT 4,WOKINGHAM,RG41 2WY

Number:10902504
Status:ACTIVE
Category:Private Limited Company

GREENHOUGH SECURITY SERVICES LTD

120 BAGULEY CRESCENT,MANCHESTER,M24 4GU

Number:11752607
Status:ACTIVE
Category:Private Limited Company

JRG UK INVESTMENTS LIMITED

CAMBRAI COURT STRATFORD ROAD,BIRMINGHAM,B28 9AA

Number:11700435
Status:ACTIVE
Category:Private Limited Company

NUTZU CLADDING LTD

46 PURBROCK AVENUE,WATFORD,WD25 0AD

Number:09743272
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARKER DART LTD

FLAT 2 151-153,LONDON,W2 6DX

Number:07815158
Status:ACTIVE
Category:Private Limited Company

THE LITTLE CAKE FACTORY LTD

583 CRANBROOK ROAD,ILFORD,IG2 6JZ

Number:05809276
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source