- Company Overview for CAPITAL POINT LIMITED (08062954)
- Filing history for CAPITAL POINT LIMITED (08062954)
- People for CAPITAL POINT LIMITED (08062954)
- More for CAPITAL POINT LIMITED (08062954)
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) |
---|---|---|---|
04 Feb 2025 | CH01 | Director's details changed for Mrs Sacha Berger on 1 February 2025 | |
03 Feb 2025 | CH01 | Director's details changed for Mr Spencer Darren Berger on 1 February 2025 | |
23 Jan 2025 | AA | Micro company accounts made up to 31 May 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
04 Jun 2024 | AD01 | Registered office address changed from 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA United Kingdom to Harrison House Sheep Walk Langford Road Biggleswade Bedfordshire SG18 9RB on 4 June 2024 | |
27 Mar 2024 | AA | Micro company accounts made up to 31 May 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
13 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
23 Feb 2022 | PSC04 | Change of details for Mr Spencer Darren Berger as a person with significant control on 21 June 2021 | |
11 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
14 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
20 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 Oct 2018 | CH01 | Director's details changed for Mrs Sacha Berger on 1 October 2018 | |
11 Oct 2018 | PSC04 | Change of details for Mr Spencer Darren Berger as a person with significant control on 1 October 2018 | |
11 Oct 2018 | PSC04 | Change of details for Mrs Sacha Berger as a person with significant control on 1 October 2018 | |
11 Oct 2018 | CH01 | Director's details changed for Mr Spencer Darren Berger on 1 October 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from Unit H Ver House London Road Markyate Hertfordshire AL3 8JP to 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA on 11 October 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
10 Jul 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates |