26 POINT 2 LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-10-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/02/238 February 2023 Micro company accounts made up to 2022-10-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-10-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE MARGARET DAVIS / 29/10/2018

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DAVIS / 31/01/2018

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES DAVIS / 31/01/2018

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MARGARET DAVIS

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/12/1511 December 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 54 NORCOT ROAD TILEHURST READING BERKSHIRE RG30 6BU

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY JACQUELINE DAVIS

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DAVIS / 12/05/2014

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/11/1327 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

22/11/1222 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/12/1120 December 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/05/113 May 2011 COMPANY NAME CHANGED FRAMEWORK IT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 03/05/11

View Document

30/11/1030 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES DAVIS / 29/10/2010

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

17/12/0917 December 2009 29/10/09 NO CHANGES

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

14/02/0714 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/10/04

View Document

25/10/0525 October 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/02

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/01

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: 19 WENDOVER WAY TILEHURST READING BERKSHIRE RG30 4RU

View Document

31/10/0231 October 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/10/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 61 RECREATION ROAD TILEHURST READING BERKSHIRE RG30 4UB

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 REGISTERED OFFICE CHANGED ON 05/11/99 FROM: 34 SOUTHWARK BRIDGE ROAD LONDON SE1 9EU

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 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