- Company Overview for PINPOINT DATA SCIENCE LIMITED (10082734)
- Filing history for PINPOINT DATA SCIENCE LIMITED (10082734)
- People for PINPOINT DATA SCIENCE LIMITED (10082734)
- Charges for PINPOINT DATA SCIENCE LIMITED (10082734)
- More for PINPOINT DATA SCIENCE LIMITED (10082734)
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) |
---|---|---|---|
10 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
10 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
10 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
10 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
10 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
09 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 9 April 2018
|
|
09 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 9 April 2018
|
|
09 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 9 April 2018
|
|
09 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 9 April 2018
|
|
06 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
04 Apr 2018 | AD01 | Registered office address changed from C/O Cain Law Silverstone Park Innovation Centre Silverstone Circuit Silverstone Northamptonshire NN12 8GX England to C/O Blaser Mills Llp 40, Oxford Road High Wycombe Buckinghamshire HP11 2EE on 4 April 2018 | |
08 Mar 2018 | AAMD | Amended micro company accounts made up to 31 March 2017 | |
26 Feb 2018 | SH02 | Sub-division of shares on 15 February 2018 | |
22 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2018 | PSC01 | Notification of Nigel Paul Sansom as a person with significant control on 21 December 2017 | |
05 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 21 December 2017
|
|
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 Nov 2017 | PSC01 | Notification of Richard Savage as a person with significant control on 11 October 2017 | |
02 Nov 2017 | PSC04 | Change of details for Prof. Ian Alexander Cree as a person with significant control on 11 October 2017 | |
02 Nov 2017 | PSC01 | Notification of Giles Tully as a person with significant control on 11 October 2017 | |
02 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 11 October 2017
|
|
02 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 11 October 2017
|
|
06 Jun 2017 | AP01 | Appointment of Dr Nigel Paul Sansom as a director on 6 June 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Ian Alexander Cree as a director on 4 April 2017 |