- Company Overview for POINTM EXECUTIVES LTD (12307361)
- Filing history for POINTM EXECUTIVES LTD (12307361)
- People for POINTM EXECUTIVES LTD (12307361)
- More for POINTM EXECUTIVES LTD (12307361)
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 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2025 | CS01 | Confirmation statement made on 20 October 2024 with no updates | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
13 Oct 2023 | AA | Micro company accounts made up to 30 November 2022 | |
31 Aug 2023 | PSC07 | Cessation of Stuart Paul Nicholas Nisbet as a person with significant control on 1 May 2023 | |
31 Aug 2023 | TM01 | Termination of appointment of Stuart Paul Nicholas Nisbet as a director on 18 August 2023 | |
31 Aug 2023 | AP01 | Appointment of Ms Monika Newton as a director on 18 August 2023 | |
31 Aug 2023 | PSC01 | Notification of Monika Newton as a person with significant control on 1 May 2023 | |
31 Aug 2023 | AD01 | Registered office address changed from C/O Venthams Limited Unit 8 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY to 86-90 Paul Street London EC2A 4NE on 31 August 2023 | |
09 Feb 2023 | AAMD | Amended total exemption full accounts made up to 30 November 2021 | |
09 Dec 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
30 Nov 2022 | AD01 | Registered office address changed from 2 Drake House Cook Way Taunton Somerset TA2 6BJ United Kingdom to C/O Venthams Limited Unit 8 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on 30 November 2022 | |
07 Sep 2022 | AA | Micro company accounts made up to 30 November 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
29 Sep 2021 | AD01 | Registered office address changed from 4 Oak Drive Berkhamsted HP4 2JP United Kingdom to 2 Drake House Cook Way Taunton Somerset TA2 6BJ on 29 September 2021 | |
02 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
11 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-11
|