- Company Overview for LOADPOINT LIMITED (07206519)
- Filing history for LOADPOINT LIMITED (07206519)
- People for LOADPOINT LIMITED (07206519)
- Charges for LOADPOINT LIMITED (07206519)
- More for LOADPOINT LIMITED (07206519)
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) |
---|---|---|---|
12 Nov 2020 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
12 Nov 2020 | TM01 | Termination of appointment of Zhihong Hu as a director on 2 December 2019 | |
15 Oct 2020 | CH01 | Director's details changed for Mr Tongyu Zhao on 27 February 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Ms Yan Yan Hu on 27 February 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Mr Zhihong Hu on 27 February 2020 | |
14 Oct 2020 | PSC05 | Change of details for Zhengzhou Gl Technology Cop., Ltd as a person with significant control on 9 October 2020 | |
07 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
22 Sep 2020 | TM01 | Termination of appointment of Clive Bond as a director on 29 February 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Andrew Gilbert Saunders as a director on 21 September 2020 | |
09 Jan 2020 | AP01 | Appointment of Mr Bernard Scanlan as a director on 1 January 2020 | |
05 Dec 2019 | TM01 | Termination of appointment of Jonathan Michael Parkes as a director on 25 November 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
24 Sep 2019 | ANNOTATION |
Rectified Form AP01 was removed from the public register on 28/11/2019 as it was factually inaccurate or is derived from something factually inaccurate.
|
|
23 Apr 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
28 Nov 2018 | MR01 | Registration of charge 072065190003, created on 16 November 2018 | |
26 Sep 2018 | AD02 | Register inspection address has been changed from 49-51 Blagrave Street Reading Berkshire RG1 1PL England to 49-51 Blagrave Street Reading Berkshire RG1 1PL | |
26 Sep 2018 | AD02 | Register inspection address has been changed from Swatton Barn Badbury Swindon SN4 0EU England to 49-51 Blagrave Street Reading Berkshire RG1 1PL | |
26 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
09 Apr 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr Jonathan Michael Parkes as a director on 28 November 2017 | |
16 Oct 2017 | AP01 | Appointment of Sir David Kennedy Newbigging as a director on 1 October 2017 | |
26 Sep 2017 | CH01 | Director's details changed for Mr Andrew Gilbert Saunders on 19 September 2017 | |
26 Sep 2017 | CH01 | Director's details changed for Mr Clive Bond on 19 September 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
26 Sep 2017 | PSC02 | Notification of Zhengzhou Gl Technology Cop., Ltd as a person with significant control on 22 November 2016 |