THINK POSITIVE - History of Changes


DateDescription
2023-07-16 delete source_ip 175.41.43.8
2023-07-16 insert source_ip 116.90.52.30
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-03-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-02-28 update statutory_documents FIRST GAZETTE
2022-02-07 update accounts_last_madeup_date 2020-03-29 => 2021-03-29
2022-02-07 update accounts_next_due_date 2021-12-29 => 2022-12-29
2022-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/03/21
2022-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS DAVIES / 20/01/2022
2022-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / INGRID PENELOPE JANE MCINTYRE / 20/01/2022
2022-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update account_category UNAUDITED ABRIDGED => null
2021-02-08 update accounts_last_madeup_date 2019-03-29 => 2020-03-29
2021-02-08 update accounts_next_due_date 2021-03-29 => 2021-12-29
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES
2020-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/03/20
2020-07-08 update accounts_next_due_date 2020-12-29 => 2021-03-29
2020-01-07 update accounts_last_madeup_date 2018-03-29 => 2019-03-29
2020-01-07 update accounts_next_due_date 2019-12-29 => 2020-12-29
2019-12-24 update statutory_documents 29/03/19 UNAUDITED ABRIDGED
2019-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES
2019-11-07 delete address 8d Hiles St Alexandria, NSW 2015
2019-11-07 insert address 27 Hiles St Alexandria, NSW 2015
2019-07-08 update num_mort_outstanding 1 => 0
2019-07-08 update num_mort_satisfied 0 => 1
2019-06-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093522400001
2019-04-07 delete address SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW
2019-04-07 insert address BROOK MILL PARKER STREET MACCLESFIELD CHESHIRE ENGLAND SK11 7BQ
2019-04-07 update registered_address
2019-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2019 FROM SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW
2019-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-03-29 => 2018-03-29
2019-01-07 update accounts_next_due_date 2018-12-29 => 2019-12-29
2018-12-19 update statutory_documents 29/03/18 UNAUDITED ABRIDGED
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-12-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / THINK POSITIVE DESIGN STUDIO PTY LIMITED / 31/03/2018
2018-12-19 update statutory_documents CESSATION OF PREMIER TEXTILES LIMITED AS A PSC
2018-07-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-29
2018-07-08 update accounts_next_due_date 2018-06-15 => 2018-12-29
2018-06-08 update statutory_documents 29/03/17 TOTAL EXEMPTION FULL
2018-05-11 update num_mort_charges 0 => 1
2018-05-11 update num_mort_outstanding 0 => 1
2018-04-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093522400001
2018-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHOK KALLUMPRAM
2018-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH
2018-04-07 update account_ref_day 30 => 29
2018-04-07 update accounts_next_due_date 2018-03-22 => 2018-06-15
2018-03-15 update statutory_documents PREVSHO FROM 30/03/2017 TO 29/03/2017
2018-01-08 update account_ref_day 31 => 30
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-03-22
2018-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES
2017-12-22 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2016-10-07 update accounts_last_madeup_date null => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-09-12 => 2017-12-31
2016-09-09 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-02-12 delete address SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE UNITED KINGDOM SK11 7QW
2016-02-12 insert address SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW
2016-02-12 insert sic_code 13300 - Finishing of textiles
2016-02-12 update registered_address
2016-02-12 update returns_last_madeup_date null => 2015-12-12
2016-02-12 update returns_next_due_date 2016-01-09 => 2017-01-09
2016-01-11 update statutory_documents 12/12/15 FULL LIST
2015-04-08 update account_ref_month 12 => 3
2015-03-06 update statutory_documents CURREXT FROM 31/12/2015 TO 31/03/2016
2014-12-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION