POINTBOX LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

06/11/246 November 2024 Notification of Andrew Lock as a person with significant control on 2024-09-01

View Document

06/11/246 November 2024 Termination of appointment of Giles William Lock as a director on 2024-08-31

View Document

06/11/246 November 2024 Cessation of Lock Group Limited as a person with significant control on 2024-08-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-18 with updates

View Document

06/11/246 November 2024 Registered office address changed from 67 Langham Gardens London N21 1DL England to Oaklands Horsham Lane Ewhurst Cranleigh GU6 7SW on 2024-11-06

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

03/05/233 May 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

12/03/2012 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

28/09/1928 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM THE COURTYARD WINDHILL BISHOP'S STORTFORD HERTFORDSHIRE CM23 2PE

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

05/05/175 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/10/1522 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM C/O LYNDESAYE BETHUNE ACCOUNTANTS THE COURTYARD THE OLD MONASTERY WINDHILL BISHOPS STORTFORD HERTFORDSHIRE CM23 2PE

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/12/142 December 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

29/11/1329 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/10/1230 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

30/11/1130 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/12/1016 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/01/1013 January 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

15/09/0915 September 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

19/11/0719 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 28/02/06

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 S366A DISP HOLDING AGM 09/11/05

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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