RESTOREPOINT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-02-11 with no updates |
20/12/2420 December 2024 | Accounts for a small company made up to 2023-12-31 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/11/232 November 2023 | Termination of appointment of Patrick Mccoy as a director on 2023-10-30 |
19/09/2319 September 2023 | Accounts for a small company made up to 2022-12-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Accounts for a small company made up to 2021-12-31 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-11 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/10/218 October 2021 | Resolutions |
08/10/218 October 2021 | Resolutions |
08/10/218 October 2021 | Resolutions |
30/09/2130 September 2021 | Termination of appointment of Riccardo Valente as a director on 2021-09-28 |
30/09/2130 September 2021 | Appointment of Richard Michael Chart as a director on 2021-09-28 |
30/09/2130 September 2021 | Appointment of David Link as a secretary on 2021-09-28 |
30/09/2130 September 2021 | Appointment of Patrick Mccoy as a director on 2021-09-28 |
30/09/2130 September 2021 | Cessation of Riccardo Valente as a person with significant control on 2021-09-28 |
30/09/2130 September 2021 | Notification of Sciencelogic Limited as a person with significant control on 2021-09-28 |
30/09/2130 September 2021 | Registered office address changed from Unit 1 Clockbarn Send Woking GU23 7EF GU23 7EF England to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 2021-09-30 |
30/09/2130 September 2021 | Termination of appointment of Michael Bell as a director on 2021-09-28 |
08/06/218 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
26/02/2126 February 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/07/2012 July 2020 | REGISTERED OFFICE CHANGED ON 12/07/2020 FROM UNIT 4 4 TANNERY LANE SEND WOKING SURREY GU23 7EF |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/06/1718 June 2017 | 26/05/17 STATEMENT OF CAPITAL GBP 460 |
06/06/176 June 2017 | ADOPT ARTICLES 26/05/2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/03/168 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/02/1517 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/03/1410 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/11/1325 November 2013 | COMPANY NAME CHANGED TADASOFT LIMITED CERTIFICATE ISSUED ON 25/11/13 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/03/137 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/03/121 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICCARDO VALENTE / 28/11/2011 |
01/03/121 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
01/03/121 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICCARDO VALENTE / 01/07/2011 |
20/12/1120 December 2011 | DIRECTOR APPOINTED MR MICHAEL BELL |
25/11/1125 November 2011 | APPOINTMENT TERMINATED, SECRETARY LEON GODFREY |
25/11/1125 November 2011 | APPOINTMENT TERMINATED, DIRECTOR LEON GODFREY |
25/11/1125 November 2011 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP DICK |
25/11/1125 November 2011 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN LASSMAN |
17/11/1117 November 2011 | REGISTERED OFFICE CHANGED ON 17/11/2011 FROM BERKELEY HOUSE 18-24 HIGH STREET EDGWARE MIDDLESEX HA8 7RP |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/02/1111 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / LEON GODFREY / 01/10/2010 |
11/02/1111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LEON GODFREY / 01/10/2009 |
11/02/1111 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ANDREW DICK / 01/10/2009 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEON GODFREY / 01/10/2009 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LASSMAN / 01/10/2009 |
11/03/1011 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICCARDO VALENTE / 01/10/2009 |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/02/0911 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | CURRSHO FROM 28/02/2009 TO 31/12/2008 |
07/05/087 May 2008 | DIRECTOR APPOINTED PHILLIP ANDREW DICK |
07/05/087 May 2008 | DIRECTOR APPOINTED RICCARDO VALENTE |
31/03/0831 March 2008 | REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 30 CARDY ROAD HEMEL HEMPSTEAD HP1 1SQ |
11/02/0811 February 2008 | 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