PINPOINT CONSULTING SERVICES LIMITED
Company number 06398750
- Company Overview for PINPOINT CONSULTING SERVICES LIMITED (06398750)
- Filing history for PINPOINT CONSULTING SERVICES LIMITED (06398750)
- People for PINPOINT CONSULTING SERVICES LIMITED (06398750)
- More for PINPOINT CONSULTING SERVICES LIMITED (06398750)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
31 Oct 2024 | CH01 | Director's details changed for Mr Jonathan Whiteley on 25 October 2024 | |
31 Oct 2024 | CH01 | Director's details changed for Mr Jonathan Whiteley on 25 October 2024 | |
31 Oct 2024 | PSC05 | Change of details for Horus Global Limited as a person with significant control on 25 October 2024 | |
31 Oct 2024 | CH01 | Director's details changed for Mr Roger David Marshall on 25 October 2024 | |
31 Oct 2024 | AD01 | Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP England to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 31 October 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
05 Dec 2023 | AP01 | Appointment of Mr Jonathan Whiteley as a director on 30 November 2023 | |
04 Dec 2023 | PSC02 | Notification of Horus Global Limited as a person with significant control on 30 November 2023 | |
04 Dec 2023 | PSC07 | Cessation of Timothy Thomas Cyril Collins as a person with significant control on 30 November 2023 | |
04 Dec 2023 | PSC07 | Cessation of Michael Grunberg as a person with significant control on 30 November 2023 | |
04 Dec 2023 | TM01 | Termination of appointment of Guy Austen Hendry as a director on 30 November 2023 | |
04 Dec 2023 | TM01 | Termination of appointment of David Grunberg as a director on 30 November 2023 | |
04 Dec 2023 | AP01 | Appointment of Mr Roger David Marshall as a director on 30 November 2023 | |
24 Nov 2023 | CH01 | Director's details changed for Mr Guy Austen Hendry on 24 November 2023 | |
24 Nov 2023 | CH01 | Director's details changed for Mr David Grunberg on 24 November 2023 | |
24 Nov 2023 | AD01 | Registered office address changed from 60 st. Martin's Lane London WC2N 4JS England to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 24 November 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
21 Nov 2023 | PSC04 | Change of details for Mr Michael Grunberg as a person with significant control on 6 April 2016 | |
10 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Nov 2023 | AA01 | Previous accounting period extended from 30 December 2022 to 30 June 2023 | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
13 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2023 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off |