Advanced company searchLink opens in new window

POINTM EXECUTIVES LTD

Company number 12307361

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-11
  • GBP 100