POINT CNC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/06/2516 June 2025 | Micro company accounts made up to 2024-06-30 |
| 29/05/2529 May 2025 | Confirmation statement made on 2025-05-28 with updates |
| 29/05/2529 May 2025 | Secretary's details changed for Mrs Karen Owen on 2025-04-29 |
| 29/05/2529 May 2025 | Director's details changed for Mr Clive Lawrence Letherby on 2025-04-29 |
| 18/11/2418 November 2024 | Change of details for Mr Curtis Geoffrey Galbraith as a person with significant control on 2024-11-18 |
| 18/11/2418 November 2024 | Change of details for Mr Clive Lawrence Letherby as a person with significant control on 2024-11-18 |
| 18/11/2418 November 2024 | Director's details changed for Mr Curtis Geoffrey Galbraith on 2024-11-18 |
| 18/11/2418 November 2024 | Registered office address changed from Perrys Churchdown Chambers Bordyke Tonbridge Kent TN9 1NR England to 175 High Street Tonbridge TN9 1BX on 2024-11-18 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 07/06/247 June 2024 | Registered office address changed from Gilbert Allen & Co Churchdown Chambers Bordyke Tonbridge Kent TN9 1NR England to Perrys Churchdown Chambers Bordyke Tonbridge Kent TN9 1NR on 2024-06-07 |
| 04/06/244 June 2024 | Confirmation statement made on 2024-05-28 with updates |
| 19/04/2419 April 2024 | Change of details for Mr Clive Lawrence Letherby as a person with significant control on 2017-04-18 |
| 21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-28 with updates |
| 24/04/2324 April 2023 | Notification of Curtis Geoffrey Galbraith as a person with significant control on 2016-04-06 |
| 14/03/2314 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 10/01/2210 January 2022 | Total exemption full accounts made up to 2021-06-30 |
| 08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
| 02/03/202 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM UNIT 10 CHAUCER INDUSTRIAL ESTATE, WATERY LANE KEMSING, SEVENOAKS KENT TN15 6PL |
| 24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
| 25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 21/04/1821 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
| 14/03/1814 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
| 17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 25/04/1625 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
| 24/11/1524 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 18/06/1518 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 030465480002 |
| 27/04/1527 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
| 23/01/1523 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 030465480001 |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 22/04/1422 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
| 23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 22/04/1322 April 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
| 11/12/1211 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 19/04/1219 April 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
| 18/11/1118 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 26/04/1126 April 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
| 14/01/1114 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 19/04/1019 April 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
| 19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE LAWRENCE LETHERBY / 18/04/2010 |
| 09/11/099 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 20/04/0920 April 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
| 20/04/0920 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE LETHERBY / 05/08/2008 |
| 02/10/082 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 22/04/0822 April 2008 | APPOINTMENT TERMINATED SECRETARY SARAH LETHERBY |
| 22/04/0822 April 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
| 22/04/0822 April 2008 | SECRETARY APPOINTED MRS KAREN OWEN |
| 11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 05/06/075 June 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
| 02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 03/05/063 May 2006 | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
| 19/12/0519 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 04/05/054 May 2005 | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS |
| 28/10/0428 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 06/05/046 May 2004 | RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS |
| 05/05/045 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 14/06/0314 June 2003 | RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS |
| 09/01/039 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
| 20/05/0220 May 2002 | RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS |
| 11/02/0211 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
| 25/05/0125 May 2001 | RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS |
| 24/04/0124 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
| 06/06/006 June 2000 | RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS |
| 03/05/003 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
| 16/05/9916 May 1999 | RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS |
| 05/05/995 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
| 24/04/9824 April 1998 | RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS |
| 26/11/9726 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
| 24/04/9724 April 1997 | RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS |
| 20/02/9720 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
| 13/11/9613 November 1996 | RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS |
| 13/11/9613 November 1996 | NEW SECRETARY APPOINTED |
| 19/09/9519 September 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
| 19/09/9519 September 1995 | NEW DIRECTOR APPOINTED |
| 08/09/958 September 1995 | REGISTERED OFFICE CHANGED ON 08/09/95 FROM: 67 WESTON STREET UPPER NORWOOD LONDON SE19 3RW |
| 21/04/9521 April 1995 | DIRECTOR RESIGNED |
| 21/04/9521 April 1995 | REGISTERED OFFICE CHANGED ON 21/04/95 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
| 21/04/9521 April 1995 | SECRETARY RESIGNED |
| 18/04/9518 April 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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