MATT POYNTER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

22/01/2522 January 2025 Change of details for Mr Matthew Poynter as a person with significant control on 2025-01-22

View Document

10/12/2410 December 2024 Registered office address changed from 87 High Street Hanham Bristol BS15 3QG England to 2 Benjamin Street Bradford-on-Avon BA15 1FW on 2024-12-10

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/04/248 April 2024 Amended micro company accounts made up to 2023-05-31

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-05-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW POYNTER / 08/06/2020

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM PERPETUAL 155 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RF ENGLAND

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW POYNTER / 08/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW POYNTER / 06/08/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW POYNTER / 06/08/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW POYNTER / 06/08/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW POYNTER / 22/02/2018

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 33 BATH BUILDINGS BRISTOL BS6 5PT

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW POYNTER / 06/08/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/03/186 March 2018 CESSATION OF ALISON POYNTER AS A PSC

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON POYNTER

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MRS ALISON POYNTER

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/07/1414 July 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/08/1314 August 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/06/1225 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/05/1127 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information