POSITIVE QUANTUM LIMITED

Arora Tower Waterview Drive Arora Tower Waterview Drive, London, SE10 0TW, England
StatusACTIVE
Company No.09532091
CategoryPrivate Limited Company
Incorporated08 Apr 2015
Age9 years, 21 days
JurisdictionEngland Wales

SUMMARY

POSITIVE QUANTUM LIMITED is an active private limited company with number 09532091. It was incorporated 9 years, 21 days ago, on 08 April 2015. The company address is Arora Tower Waterview Drive Arora Tower Waterview Drive, London, SE10 0TW, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-29

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Address

Type: AD01

New address: Arora Tower Waterview Drive Flat 55 London SE10 0TW

Change date: 2023-08-14

Old address: C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Address

Type: AD01

Old address: C/O Sg Contractor Accounting, 1 Cedar Office Park Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England

New address: C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB

Change date: 2023-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Address

Type: AD01

New address: C/O Sg Contractor Accounting, 1 Cedar Office Park Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB

Old address: Sg House 6 st. Cross Road Winchester SO23 9HX England

Change date: 2022-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-01

Psc name: Cecilia Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-12

New address: Sg House 6 st. Cross Road Winchester SO23 9HX

Old address: 2 Waterview Drive Flat 55, Arora Tower London SE10 0TW England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

New address: 2 Waterview Drive Flat 55, Arora Tower London SE10 0TW

Old address: 1 Pilot Walk Flat 73 London SE10 0UP England

Change date: 2019-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Address

Type: AD01

Old address: 1 Terry Spinks Place 14, Discovery Tower London E16 1YG England

Change date: 2019-03-06

New address: 1 Pilot Walk Flat 73 London SE10 0UP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

New address: 1 Terry Spinks Place 14, Discovery Tower London E16 1YG

Old address: 205 Holland Park Avenue Flat 38 London W11 4XB England

Change date: 2018-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-24

Old address: 2C Hormead Road London W9 3NG United Kingdom

New address: 205 Holland Park Avenue Flat 38 London W11 4XB

Documents

View document PDF

Incorporation company

Date: 08 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASH2 LIMITED

C/O MSB ACCOUNTANTS,LONDON,EC1N 8SB

Number:11267389
Status:ACTIVE
Category:Private Limited Company

M53 ESTATES LIMITED

5 RIBBLESDALE PLACE,LANCASHIRE,PR1 8BZ

Number:05100821
Status:ACTIVE
Category:Private Limited Company

MTECH UNIVERSAL LIMITED

BREWERY COTTAGE MUTTONSHIRE HILL,RETFORD,DN22 0QH

Number:11766073
Status:ACTIVE
Category:Private Limited Company

SIMITANT SOLUTIONS LP

SUITE 6,EDINBURGH,EH7 5JA

Number:SL021547
Status:ACTIVE
Category:Limited Partnership

SLS UTILITIES LIMITED

131 FOXHOLES LANE,REDDITCH,B97 5YT

Number:08997893
Status:ACTIVE
Category:Private Limited Company

SMART SEDATION LIMITED

PRICE PEARSON WHEATLEY CLARENDON HOUSE,DROITWICH,WR9 8DY

Number:09319704
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