POSITIVE QUANTUM LIMITED
Status | ACTIVE |
Company No. | 09532091 |
Category | Private Limited Company |
Incorporated | 08 Apr 2015 |
Age | 9 years, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 25 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 01 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
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
Gazette filings brought up to date
Date: 05 Jun 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
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
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
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
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
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
Some Companies
C/O MSB ACCOUNTANTS,LONDON,EC1N 8SB
Number: | 11267389 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 RIBBLESDALE PLACE,LANCASHIRE,PR1 8BZ
Number: | 05100821 |
Status: | ACTIVE |
Category: | Private Limited Company |
BREWERY COTTAGE MUTTONSHIRE HILL,RETFORD,DN22 0QH
Number: | 11766073 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6,EDINBURGH,EH7 5JA
Number: | SL021547 |
Status: | ACTIVE |
Category: | Limited Partnership |
131 FOXHOLES LANE,REDDITCH,B97 5YT
Number: | 08997893 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRICE PEARSON WHEATLEY CLARENDON HOUSE,DROITWICH,WR9 8DY
Number: | 09319704 |
Status: | ACTIVE |
Category: | Private Limited Company |