POSETIV CLOUD LTD

15 South Grove, Fleet, GU51 2TU, England
StatusACTIVE
Company No.11815224
CategoryPrivate Limited Company
Incorporated08 Feb 2019
Age5 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

POSETIV CLOUD LTD is an active private limited company with number 11815224. It was incorporated 5 years, 4 months, 7 days ago, on 08 February 2019. The company address is 15 South Grove, Fleet, GU51 2TU, England.



Company Fillings

Confirmation statement with updates

Date: 14 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Address

Type: AD01

New address: 15 South Grove Fleet GU51 2TU

Old address: 15 15 South Grove Fleet Hants GU51 2TU England

Change date: 2024-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Simon Bates

Notification date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-22

Old address: 27 Old Gloucester Street London WC1N 3AX England

New address: 15 15 South Grove Fleet Hants GU51 2TU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-28

Officer name: Louise Ann Bates

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2021

Action Date: 28 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-28

Psc name: Louise Ann Dean

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2020

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Louise Ann Bates

Change date: 2019-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Simon Butcher

Notification date: 2019-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-10

Officer name: Mr Mark Simon Butcher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-18

New address: 27 Old Gloucester Street London WC1N 3AX

Old address: 15 South Grove Fleet Hants GU51 2TU United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GDGS (ALEN-BUCKLEY) LIMITED

LLANMAES,ST FAGANS,CF5 6DU

Number:10831484
Status:ACTIVE
Category:Private Limited Company

GLENCOOLE LIMITED

SUITE 215,WATFORD,,WD17 1JJ

Number:07359900
Status:ACTIVE
Category:Private Limited Company

LAWSON PROCESS SOLUTIONS LIMITED

3 LAWSON ROAD,RUNCORN,WA7 4RH

Number:08380184
Status:ACTIVE
Category:Private Limited Company

MOBICOM IT LTD

308 HIGH STREET,CROYDON,CR0 1NG

Number:10969893
Status:ACTIVE
Category:Private Limited Company

REVIVE INDEPENDENCE CIC

ESSEX HOUSE UNIT 3 BRIDLE ROAD,LIVERPOOL,L30 4UE

Number:10542113
Status:ACTIVE
Category:Community Interest Company

SQUIRREL DEVELOPMENTS LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:09878344
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