Advanced company searchLink opens in new window

POINT SET DIGITAL LTD

Company number 05552675

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)
10 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2019 AD01 Registered office address changed from 24 Holborn Viaduct London EC1A 2BN to 56 Shoreditch High Street London E1 6JJ on 6 November 2019
06 Nov 2019 AP01 Appointment of Ms Slavica Tudzarova-Trajkovska as a director on 5 May 2019
06 Nov 2019 PSC07 Cessation of William James Ford as a person with significant control on 5 May 2019
20 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
04 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
04 Sep 2018 PSC07 Cessation of Rene Winkler as a person with significant control on 1 September 2018
04 Sep 2018 TM02 Termination of appointment of Rene Winkler as a secretary on 1 September 2018
27 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
07 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
30 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
13 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
08 Sep 2015 CH01 Director's details changed for Mr William Ford on 3 July 2015
08 Sep 2015 CH03 Secretary's details changed for Mr Rene Winkler on 3 July 2015
23 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Jan 2015 AD01 Registered office address changed from 213 Eversholt Street London NW1 1DE England to 24 Holborn Viaduct London EC1A 2BN on 20 January 2015
11 Dec 2014 AD01 Registered office address changed from 11 Murray Street London NW1 9RE to 213 Eversholt Street London NW1 1DE on 11 December 2014
29 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
25 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Feb 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 October 2013
02 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012