- Company Overview for POINTBLANK PROMOTIONS LTD (09924913)
- Filing history for POINTBLANK PROMOTIONS LTD (09924913)
- People for POINTBLANK PROMOTIONS LTD (09924913)
- More for POINTBLANK PROMOTIONS LTD (09924913)
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) |
---|---|---|---|
25 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
26 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
21 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
21 Aug 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
22 Jan 2021 | CH01 | Director's details changed for Ms Rie Crowley on 22 January 2021 | |
24 Aug 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
14 Jul 2020 | AP01 | Appointment of Mr Tetsuro Hama as a director on 1 July 2020 | |
13 May 2020 | RESOLUTIONS |
Resolutions
|
|
13 May 2020 | MA | Memorandum and Articles of Association | |
03 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
21 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 21 February 2020
|
|
23 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
24 Dec 2018 | PSC04 | Change of details for Ms Rie Crowley as a person with significant control on 20 December 2018 | |
24 Dec 2018 | CH01 | Director's details changed for Ms Rie Crowley on 20 December 2018 | |
24 Dec 2018 | PSC04 | Change of details for Ms Rie Crowley as a person with significant control on 20 December 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
26 Oct 2018 | AD01 | Registered office address changed from 95 Cavendish Drive Leytonstone London E11 1DL England to Gilmoora House 57-61 Mortimer Street London W1W 8HS on 26 October 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
16 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from 31 Regency Court 89-111 High Road Southwoodford London E18 2JT England to 95 Cavendish Drive Leytonstone London E11 1DL on 11 October 2017 |