Advanced company searchLink opens in new window

POINTBEYOND LTD

Company number 06698774

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)
15 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 112.5
07 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 112.5
20 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 112.5
13 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 112.5
26 Feb 2013 TM01 Termination of appointment of Julian Colls as a director
23 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Mar 2012 AP01 Appointment of Mr Julian Colls as a director
03 Oct 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
03 Oct 2011 AD01 Registered office address changed from Forsyth House Churchfield Road Walton-on-Thames Surrey KT12 2TD United Kingdom on 3 October 2011
16 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
13 Oct 2010 AD01 Registered office address changed from C/O Bbs Chartered Management Accountants 2 Princes Court Princes Rd Ferndown Dorset BH22 9JG on 13 October 2010
08 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Mrs Ksenia Woodgate on 31 October 2009
08 Oct 2010 CH01 Director's details changed for Doctor Ian Keith Woodgate on 1 October 2009
06 May 2010 AD01 Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ on 6 May 2010
23 Feb 2010 TM01 Termination of appointment of Jesper Christensen as a director
19 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
21 Sep 2009 363a Return made up to 16/09/09; full list of members
14 May 2009 288a Director appointed mrs ksenia woodgate
24 Apr 2009 288a Director appointed mr jesper toft christensen
01 Apr 2009 MEM/ARTS Memorandum and Articles of Association