POWERPOINTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Notification of Riannon Mary Sachdev-Scanlon as a person with significant control on 2025-08-07 |
07/08/257 August 2025 New | Termination of appointment of Samantha Jayne Barnard as a director on 2025-08-07 |
07/08/257 August 2025 New | Cessation of Samantha Jayne Barnard as a person with significant control on 2025-08-07 |
07/08/257 August 2025 New | Registered office address changed from 40 Palmer Avenue Bushey WD23 3NA England to The Barn 16 Nascot Place Watford WD17 4QT on 2025-08-07 |
07/08/257 August 2025 New | Confirmation statement made on 2025-08-07 with updates |
07/08/257 August 2025 New | Appointment of Riannon Mary Sachdev-Scanlon as a director on 2025-08-07 |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-15 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-15 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-06-30 |
13/01/2213 January 2022 | Registered office address changed from 102 Aylesbury Road Wendover Aylesbury HP22 6LX England to 9 Moorend Lane Thame OX9 3BQ on 2022-01-13 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
17/03/2117 March 2021 | CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
03/03/203 March 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
20/02/2020 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
19/02/1919 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
12/12/1812 December 2018 | REGISTERED OFFICE CHANGED ON 12/12/2018 FROM EASTWAY ENTERPRISE CENTRE 7 PAYNES PARK HITCHIN HERTFORDSHIRE SG5 1EH ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
08/12/178 December 2017 | SAIL ADDRESS CREATED |
06/07/176 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
03/11/163 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/05/165 May 2016 | REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 1 EASTGATE TERRACE ROCHESTER KENT ME1 1ES |
05/05/165 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
05/05/165 May 2016 | DIRECTOR APPOINTED GEORGIA SARAH MINALL |
05/05/165 May 2016 | APPOINTMENT TERMINATED, DIRECTOR BARBARA ALMOND |
14/04/1614 April 2016 | DISS REQUEST WITHDRAWN |
05/04/165 April 2016 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
29/03/1629 March 2016 | APPLICATION FOR STRIKING-OFF |
21/03/1621 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
06/07/156 July 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
21/02/1521 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
18/06/1418 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
04/06/134 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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