POINT CNC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Micro company accounts made up to 2024-06-30

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

29/05/2529 May 2025 Secretary's details changed for Mrs Karen Owen on 2025-04-29

View Document

29/05/2529 May 2025 Director's details changed for Mr Clive Lawrence Letherby on 2025-04-29

View Document

18/11/2418 November 2024 Change of details for Mr Curtis Geoffrey Galbraith as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Change of details for Mr Clive Lawrence Letherby as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mr Curtis Geoffrey Galbraith on 2024-11-18

View Document

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

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

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

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-28 with updates

View Document

19/04/2419 April 2024 Change of details for Mr Clive Lawrence Letherby as a person with significant control on 2017-04-18

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with updates

View Document

24/04/2324 April 2023 Notification of Curtis Geoffrey Galbraith as a person with significant control on 2016-04-06

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

02/03/202 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030465480002

View Document

27/04/1527 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030465480001

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/04/1422 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/04/1322 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/04/1219 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/04/1126 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/04/1019 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE LAWRENCE LETHERBY / 18/04/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE LETHERBY / 05/08/2008

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY SARAH LETHERBY

View Document

22/04/0822 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 SECRETARY APPOINTED MRS KAREN OWEN

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/06/0314 June 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 NEW SECRETARY APPOINTED

View Document

19/09/9519 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 REGISTERED OFFICE CHANGED ON 08/09/95 FROM: 67 WESTON STREET UPPER NORWOOD LONDON SE19 3RW

View Document

21/04/9521 April 1995 DIRECTOR RESIGNED

View Document

21/04/9521 April 1995 REGISTERED OFFICE CHANGED ON 21/04/95 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

21/04/9521 April 1995 SECRETARY RESIGNED

View Document

18/04/9518 April 1995 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