STAND POINT LIMITED
Company Documents
Date | Description |
---|---|
18/03/2418 March 2024 New | Director's details changed for Mr Emmanuelle Febvay on 2024-03-15 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022Analyse these accounts |
22/09/2222 September 2022 | Micro company accounts made up to 2021-12-31 |
20/09/2220 September 2022 | Registered office address changed from Flat 14 53 Drayton Gardens London SW10 9RX England to 62 Bolingbroke Road London W14 0AH on 2022-09-20 |
19/05/2219 May 2022 | Confirmation statement made on 2022-03-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021Analyse these accounts |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020Analyse these accounts |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019Analyse these accounts |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
10/04/1910 April 2019 | REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 14 DRAYTON GARDENS LONDON SW10 9RX ENGLAND |
09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM FLAT 9 53 DRAYTON GARDENS LONDON SW10 9RX UNITED KINGDOM |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018Analyse these accounts |
15/12/1815 December 2018 | DISS40 (DISS40(SOAD)) |
11/12/1811 December 2018 | FIRST GAZETTE |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017Analyse these accounts |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016Analyse these accounts |
12/04/1612 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015Analyse these accounts |
22/12/1522 December 2015 | REGISTERED OFFICE CHANGED ON 22/12/2015 FROM FLAT 9 DRAYTON GARDENS LONDON SW10 9RX ENGLAND |
06/08/156 August 2015 | REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 9 GLEBE PLACE LONDON SW3 5LB |
17/04/1517 April 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014Analyse these accounts |
20/06/1420 June 2014 | PREVSHO FROM 28/02/2014 TO 31/12/2013 |
08/04/148 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
04/04/144 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMANUELLE FEBVAY / 04/04/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013Analyse these accounts |
10/06/1310 June 2013 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 31 BRITANNIC PARK 15 YEW TREE ROAD BIRMINGHAM B13 8NQ ENGLAND |
10/06/1310 June 2013 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 9 GLEBE PLACE 9 GLEBE PLACE LONDON SW3 5LB ENGLAND |
03/04/133 April 2013 | CURRSHO FROM 31/03/2014 TO 28/02/2014 |
18/03/1318 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUELLE FEBVAY / 18/03/2013 |
18/03/1318 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company