POYNTZ CONSULTING LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

18/11/2418 November 2024 Application to strike the company off the register

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

14/04/2314 April 2023 Registered office address changed from 1 Albany Business Centre Wickham Road Fareham Hampshire PO17 5BD to 13 Manor Close Wickham Fareham Hampshire PO17 5BZ on 2023-04-14

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

26/09/1926 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

25/09/1825 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN POYNTZ / 27/07/2018

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

30/09/1730 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

10/11/1510 November 2015 31/07/15 STATEMENT OF CAPITAL GBP 2

View Document

10/11/1510 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/08/1518 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/07/1417 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM HILTON HOUSE MAYLES LANE WICKHAM PO17 5ND UNITED KINGDOM

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/07/1318 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

16/07/1216 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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