Advanced company searchLink opens in new window

72POINT LTD

Company number 04092908

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)
08 Nov 2024 AD04 Register(s) moved to registered office address 21 Farringdon Road London EC1M 3HA
25 Oct 2024 AA Full accounts made up to 31 March 2024
17 Sep 2024 CERTNM Company name changed 72 point LIMITED\certificate issued on 17/09/24
  • RES15 ‐ Change company name resolution on 2024-09-10
17 Sep 2024 CONNOT Change of name notice
16 Sep 2024 CS01 Confirmation statement made on 14 September 2024 with no updates
01 Jun 2024 TM01 Termination of appointment of Christopher Henry Maitland White-Smith as a director on 30 May 2024
14 May 2024 AD01 Registered office address changed from Media Centre Unit a, Abbey Wood Business Park Emma Chris Way, Filton Bristol BS34 7JU United Kingdom to 21 Farringdon Road London EC1M 3HA on 14 May 2024
17 Apr 2024 AP03 Appointment of Mr Matthew Robson as a secretary on 25 March 2024
03 Nov 2023 CH01 Director's details changed for Mr Chritsopher Lee Pharo on 1 November 2023
03 Nov 2023 AP01 Appointment of Mr Christopher Henry Maitland White-Smith as a director on 1 November 2023
03 Nov 2023 AP01 Appointment of Mr Chritsopher Lee Pharo as a director on 1 November 2023
26 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
19 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
19 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
19 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
19 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
20 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
09 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
09 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
09 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
09 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
11 May 2022 AD02 Register inspection address has been changed from Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD United Kingdom to Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG
23 Feb 2022 CH01 Director's details changed for Mr Paul Mark Walters on 22 February 2022
23 Feb 2022 CH01 Director's details changed for Mr Martin Andrew Winter on 22 February 2022
23 Feb 2022 CH01 Director's details changed for Mr Andrew White Young on 22 February 2022