- Company Overview for 72POINT LTD (04092908)
- Filing history for 72POINT LTD (04092908)
- People for 72POINT LTD (04092908)
- Charges for 72POINT LTD (04092908)
- Registers for 72POINT LTD (04092908)
- More for 72POINT LTD (04092908)
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
|
|
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 |