- Company Overview for POINT CAPITAL LIMITED (07641588)
- Filing history for POINT CAPITAL LIMITED (07641588)
- People for POINT CAPITAL LIMITED (07641588)
- More for POINT CAPITAL LIMITED (07641588)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
10 May 2023 | CH01 | Director's details changed for Mr Andrew Nizam Badrudin on 1 May 2023 | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
26 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
29 Aug 2017 | AD01 | Registered office address changed from 1 Hallswelle Road Hallswelle House London NW11 0DH to Hampden House 76 Durham Road London SW2 0TL on 29 August 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
22 May 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Feb 2017 | AA01 | Current accounting period shortened from 31 May 2016 to 31 December 2015 | |
14 Feb 2017 | CH01 | Director's details changed for Mr Andrew Nizam Badrudin on 13 February 2017 | |
04 Jul 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
28 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 11 April 2016
|
|
27 Apr 2016 | SH08 | Change of share class name or designation | |
27 Apr 2016 | RESOLUTIONS |
Resolutions
|