Advanced company searchLink opens in new window

75POINT3 LIMITED

Company number 04493724

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)
25 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
04 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
01 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
12 Mar 2018 PSC04 Change of details for Mr David Hamilton Porter as a person with significant control on 24 July 2016
12 Mar 2018 PSC01 Notification of Anthony Morris Jones as a person with significant control on 24 July 2016
12 Mar 2018 PSC01 Notification of Mark Alexander Bonsall as a person with significant control on 24 July 2016
12 Mar 2018 PSC01 Notification of David Hamilton Porter as a person with significant control on 24 July 2016
12 Mar 2018 PSC01 Notification of Stephen Allen Jones as a person with significant control on 24 July 2016
12 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 12 March 2018
26 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
17 Jul 2017 CH01 Director's details changed for Mr Stephen Allen Jones on 17 July 2017
05 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Oct 2016 CS01 Confirmation statement made on 24 July 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Feb 2016 CH01 Director's details changed for Mr Stephen Allen Jones on 6 February 2016
06 Feb 2016 CH01 Director's details changed for Mr David Hamilton Porter on 6 February 2016
06 Feb 2016 CH03 Secretary's details changed for Mr Stephen Allen Jones on 6 February 2016
29 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,640
29 Jul 2015 CH01 Director's details changed for Mr Mark Alexander Bonsall on 29 July 2015
22 Jul 2015 SH06 Cancellation of shares. Statement of capital on 25 June 2015
  • GBP 1,150
22 Jul 2015 SH03 Purchase of own shares.
07 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,640