- Company Overview for POINT TOPIC LIMITED (03503830)
- Filing history for POINT TOPIC LIMITED (03503830)
- People for POINT TOPIC LIMITED (03503830)
- Charges for POINT TOPIC LIMITED (03503830)
- More for POINT TOPIC LIMITED (03503830)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
04 Feb 2025 | AD02 | Register inspection address has been changed from Innovation Warehouse East Poultry Avenue London EC1A 9PT England to 14 Penn Road London N7 9rd | |
13 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
07 Feb 2024 | TM01 | Termination of appointment of George Bernard Kessler as a director on 1 February 2024 | |
04 Oct 2023 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 4 October 2023 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
02 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
23 Mar 2022 | PSC01 | Notification of Oliver Alfred Johnson as a person with significant control on 30 August 2021 | |
23 Mar 2022 | PSC07 | Cessation of Christopher Timothy Forbes Johnson as a person with significant control on 30 August 2021 | |
27 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
16 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Oct 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
14 Oct 2020 | AD01 | Registered office address changed from Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT England to International House 24 Holborn Viaduct London EC1A 2BN on 14 October 2020 | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
03 Jan 2018 | CH01 | Director's details changed for Mr George Bernard Kessler on 3 January 2018 | |
03 Jan 2018 | CH01 | Director's details changed for Mr George Bernard Kessler on 3 January 2018 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates |