Advanced company searchLink opens in new window

POINTBREAK LIMITED

Company number 03479071

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2016 AP01 Appointment of Mr Dalvi Marcelo Rudeck as a director on 21 July 2016
15 Aug 2016 AP04 Appointment of Clyde Secretaries Limited as a secretary on 21 July 2016
15 Aug 2016 TM01 Termination of appointment of John William Prendergast as a director on 21 July 2016
15 Aug 2016 TM02 Termination of appointment of Colin James Norton as a secretary on 21 July 2016
26 Jul 2016 AD03 Register(s) moved to registered inspection location Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR
26 Jul 2016 AD02 Register inspection address has been changed to Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR
11 Jan 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,002
11 Jan 2016 CH03 Secretary's details changed for Mr Colin James Norton on 27 November 2015
11 Jan 2016 CH01 Director's details changed for Mr Colin James Norton on 27 November 2015
11 Jan 2016 CH01 Director's details changed for Mr John William Prendergast on 27 November 2015
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
21 May 2015 TM01 Termination of appointment of Roger Malcolm Norton as a director on 22 April 2015
15 Jan 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 20,002
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 20,002
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Mar 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 November 2011
06 Jan 2012 AR01 Annual return made up to 27 November 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 8TH March 2012.
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 May 2011 SH01 Statement of capital following an allotment of shares on 27 April 2011
  • GBP 20,002
09 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1