POSITIVE PROPERTY VIBES LIMITED
Status | ACTIVE |
Company No. | 10436745 |
Category | Private Limited Company |
Incorporated | 19 Oct 2016 |
Age | 7 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
POSITIVE PROPERTY VIBES LIMITED is an active private limited company with number 10436745. It was incorporated 7 years, 6 months, 19 days ago, on 19 October 2016. The company address is The Old Court House The Old Court House, Morecambe, LA4 5HR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Jan 2024
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change account reference date company current shortened
Date: 30 Oct 2023
Action Date: 30 Oct 2022
Category: Accounts
Type: AA01
Made up date: 2022-10-31
New date: 2022-10-30
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change person director company with change date
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-28
Officer name: Mr Adham Alimukhamedov
Documents
Change to a person with significant control
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adham Alimukhamedov
Change date: 2022-10-28
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Change person director company with change date
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adham Alimukhamedov
Change date: 2021-11-08
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 13 Jul 2020
Action Date: 10 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-10
Officer name: Mr Adham Alimukhamedov
Documents
Change to a person with significant control
Date: 13 Jul 2020
Action Date: 10 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-10
Psc name: Mr Adham Alimukhamedov
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-26
New address: The Old Court House Clark Street Morecambe LA4 5HR
Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type dormant
Date: 19 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2017
Action Date: 23 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-23
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
New address: 71-75 Shelton Street London Greater London WC2H 9JQ
Documents
Confirmation statement with updates
Date: 19 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Certificate change of name company
Date: 20 Oct 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed good vibe property solutions LIMITED\certificate issued on 20/10/16
Documents
Some Companies
18 ATHOLE STREET,BIRMINGHAM,B12 0DA
Number: | 04135329 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10731136 |
Status: | ACTIVE |
Category: | Private Limited Company |
MID CITY PLACE,LONDON,WC1V 6BA
Number: | 04132069 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIME FIRE & SECURITY SYSTEMS LTD
15 SUFFOLK ROAD,LONDON,EN3 4AY
Number: | 11106610 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 WESTERN CRESCENT,LINCOLN,LN6 7TA
Number: | 09757482 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE012251 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |