POINT 6 DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WINFIELD HODGSON / 30/01/2020

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTOINE GEORGES ANDRE GANDY / 01/02/2016

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, SECRETARY SALLY FORSYTH-SPARK

View Document

28/10/1528 October 2015 SECRETARY APPOINTED SALLY FORSYTH-SPARK

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER BRADLEY

View Document

14/08/1514 August 2015 25/03/15 STATEMENT OF CAPITAL GBP 229.60

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MS SALLY FORSYTH-SPARK

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR AARON MARK ACUTT

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR ANTOINE GEORGES ANDRE GANDY

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR RUSSELL WINFIELD HODGSON

View Document

14/04/1514 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TULETT

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BRADLEY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 31/03/14 STATEMENT OF CAPITAL GBP 132.40

View Document

15/04/1415 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/01/1430 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 ARTICLES OF ASSOCIATION

View Document

26/03/1326 March 2013 SUB-DIVISION 04/03/13

View Document

26/03/1326 March 2013 SHARES SUBDIVIDED 04/03/2013

View Document

06/02/136 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

06/02/136 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/02/134 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/02/134 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTONY TULETT / 27/01/2011

View Document

08/04/118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER DIANE BRADLEY / 27/01/2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER DIANE BRADLEY / 27/01/2011

View Document

08/04/118 April 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/07/1022 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/07/1022 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/03/1022 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM TARGET WINTERS 3RD FLOOR 29 LUDGATE HILL LONDON EC4M 7JE

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 3RD FLOOR 29 LUDGATE HILL LONDON EC4M 7JE

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 14 YARDLEY STREET LONDON WC1X 0EZ

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/02/041 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 S366A DISP HOLDING AGM 26/03/02

View Document

16/04/0216 April 2002 S252 DISP LAYING ACC 26/03/02

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 115 CHASE SIDE SOUTHGATE LONDON N14 5HD

View Document

14/11/0114 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

15/06/0115 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0115 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/018 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 NEW SECRETARY APPOINTED

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM: 115 CHASE SIDE SOUTHGATE LONDON N14 5HD

View Document

27/01/9727 January 1997 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