- Company Overview for POWERPOINT LTD (07484959)
- Filing history for POWERPOINT LTD (07484959)
- People for POWERPOINT LTD (07484959)
- Charges for POWERPOINT LTD (07484959)
- More for POWERPOINT LTD (07484959)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with updates | |
20 Dec 2024 | PSC05 | Change of details for Apps (Uk) Limited as a person with significant control on 19 December 2024 | |
14 Oct 2024 | CH01 | Director's details changed for Mr Vince Graham Gosling on 14 October 2024 | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with updates | |
18 Dec 2023 | PSC05 | Change of details for Apps (Uk) Limited as a person with significant control on 28 January 2023 | |
18 Dec 2023 | PSC07 | Cessation of Kevin Anthony Lambert as a person with significant control on 28 January 2023 | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Apr 2023 | TM01 | Termination of appointment of Derek Oldridge as a director on 20 April 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with updates | |
06 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 May 2022 | TM01 | Termination of appointment of Kevin Anthony Lambert as a director on 24 May 2022 | |
10 Mar 2022 | AP01 | Appointment of Mr Stuart George Parkes as a director on 10 March 2022 | |
18 Feb 2022 | AD01 | Registered office address changed from 1 Lawn Court Carlton-in-Lindrick Worksop Nottinghamshire S81 9ED England to Norfolk House 4 Station Road St. Ives Cambridgeshire PE27 5AF on 18 February 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with updates | |
26 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Apr 2020 | CH01 | Director's details changed for Mr James Ross Gosling on 20 February 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from Norfolk House Station Road St. Ives Cambridgeshire PE27 5AF England to 1 Lawn Court Carlton-in-Lindrick Worksop Nottinghamshire S81 9ED on 19 March 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
11 Dec 2019 | AP01 | Appointment of Mr Derek Oldridge as a director on 11 December 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr James Ross Gosling as a director on 11 December 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr Vince Graham Gosling as a director on 11 December 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from 1 Lawn Court Carlton-in-Lindrick Worksop Nottinghamshire S81 9ED to Norfolk House Station Road St. Ives Cambridgeshire PE27 5AF on 11 December 2019 |