POINTSTART LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

11/11/2411 November 2024 Registered office address changed from 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 2024-11-11

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

13/02/1513 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

01/12/141 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

28/01/1428 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

01/02/131 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD CONWAY / 10/11/2012

View Document

11/01/1211 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

12/12/1112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD CONWAY / 11/11/2011

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 SECRETARY APPOINTED RICHARD CONWAY

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR GARY SACKS

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY GARY SACKS

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY HILTON SACKS / 12/12/2010

View Document

16/12/1016 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM
REGINA HOUSE
124 FINCHLEY ROAD
LONDON
NW3 5JS

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

11/12/0911 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY SACKS / 19/05/2009

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY AJAY SURENDRANATH LAXMAN LOGGED FORM

View Document

24/07/0824 July 2008 SECRETARY APPOINTED GARY HILTON SACKS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

23/09/0723 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM:
61 CHANDOS PLACE
LONDON
WC2N 4HG

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/08/025 August 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM:
18 QUEEN ANNE STREET
LONDON
W1M 0HB

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

10/04/0010 April 2000 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