- Company Overview for POWERPOINT GROUP LIMITED (15063567)
- Filing history for POWERPOINT GROUP LIMITED (15063567)
- People for POWERPOINT GROUP LIMITED (15063567)
- Charges for POWERPOINT GROUP LIMITED (15063567)
- More for POWERPOINT GROUP LIMITED (15063567)
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) |
---|---|---|---|
27 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with updates | |
08 Aug 2024 | PSC04 | Change of details for Mr Russell Fraser Millard as a person with significant control on 8 August 2024 | |
08 Aug 2024 | CH01 | Director's details changed for Mr Daniel Stephen Hurcombe on 8 August 2024 | |
08 Aug 2024 | CH01 | Director's details changed for Mr Neil David Fulton on 8 August 2024 | |
08 Aug 2024 | CH01 | Director's details changed for Mr Russell Fraser Millard on 8 August 2024 | |
08 Aug 2024 | MR01 | Registration of charge 150635670001, created on 8 August 2024 | |
21 May 2024 | AD01 | Registered office address changed from 31 Haviland Road Ferndown Industrial Estate Wimborne Dorset Bh21 7 Sa United Kingdom to Unit 2 Pullman Business Park Pullman Way Ringwood Hampshire BH24 1HD on 21 May 2024 | |
04 Mar 2024 | AP01 | Appointment of Mr Daniel Stephen Hurcombe as a director on 1 March 2024 | |
27 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 8 December 2023
|
|
20 Nov 2023 | CERTNM |
Company name changed powerpoint electrical group LIMITED\certificate issued on 20/11/23
|
|
14 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2023 | SH02 | Sub-division of shares on 3 November 2023 | |
10 Aug 2023 | NEWINC |
Incorporation
Statement of capital on 2023-08-10
|