Advanced company searchLink opens in new window

POINT MIDCO LIMITED

Company number 13182425

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)
20 Feb 2025 CS01 Confirmation statement made on 4 February 2025 with no updates
14 Feb 2025 RP04AP01 Second filing for the appointment of Malcolm Joseph Fernandes as a director
05 Jun 2024 AA01 Current accounting period extended from 28 February 2024 to 31 August 2024
05 Mar 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
05 Mar 2024 PSC05 Change of details for Point Topco Limited as a person with significant control on 2 January 2024
09 Jan 2024 AA Audit exemption subsidiary accounts made up to 28 February 2023
09 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
09 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
09 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
02 Jan 2024 TM01 Termination of appointment of Alistair Edward John Mccann as a director on 29 December 2023
02 Jan 2024 TM01 Termination of appointment of David Anthony Webb as a director on 29 December 2023
02 Jan 2024 TM01 Termination of appointment of Patrick Michael Byrne as a director on 29 December 2023
02 Jan 2024 AP01 Appointment of Mr Derek Boyd Simpson as a director on 29 December 2023
02 Jan 2024 AP01 Appointment of Gareth John Newton as a director on 29 December 2023
02 Jan 2024 AP01 Appointment of Malcolm Joseph Fernandes as a director on 29 December 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 14/02/25.
02 Jan 2024 AD01 Registered office address changed from 3 Orchard Place Broadway London SW1H 0BF United Kingdom to 30 Fenchurch Street London EC3M 3BD on 2 January 2024
12 Jul 2023 PSC05 Change of details for Point Topco Limited as a person with significant control on 11 July 2023
10 Jul 2023 AD01 Registered office address changed from 130 Jermyn Street London SW1Y 4UR England to 3 Orchard Place Broadway London SW1H 0BF on 10 July 2023
19 Apr 2023 AA Audit exemption subsidiary accounts made up to 28 February 2022
19 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/22
19 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/22
19 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/22
24 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/22
24 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/22
10 Mar 2023 TM01 Termination of appointment of Christopher David Porter as a director on 28 February 2023