RESTOREPOINT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Termination of appointment of Patrick Mccoy as a director on 2023-10-30

View Document

19/09/2319 September 2023 Accounts for a small company made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Accounts for a small company made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

30/09/2130 September 2021 Termination of appointment of Riccardo Valente as a director on 2021-09-28

View Document

30/09/2130 September 2021 Appointment of Richard Michael Chart as a director on 2021-09-28

View Document

30/09/2130 September 2021 Appointment of David Link as a secretary on 2021-09-28

View Document

30/09/2130 September 2021 Appointment of Patrick Mccoy as a director on 2021-09-28

View Document

30/09/2130 September 2021 Cessation of Riccardo Valente as a person with significant control on 2021-09-28

View Document

30/09/2130 September 2021 Notification of Sciencelogic Limited as a person with significant control on 2021-09-28

View Document

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

View Document

30/09/2130 September 2021 Termination of appointment of Michael Bell as a director on 2021-09-28

View Document

08/06/218 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/07/2012 July 2020 REGISTERED OFFICE CHANGED ON 12/07/2020 FROM UNIT 4 4 TANNERY LANE SEND WOKING SURREY GU23 7EF

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/06/1718 June 2017 26/05/17 STATEMENT OF CAPITAL GBP 460

View Document

06/06/176 June 2017 ADOPT ARTICLES 26/05/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/02/1517 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 COMPANY NAME CHANGED TADASOFT LIMITED CERTIFICATE ISSUED ON 25/11/13

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICCARDO VALENTE / 28/11/2011

View Document

01/03/121 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICCARDO VALENTE / 01/07/2011

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR MICHAEL BELL

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, SECRETARY LEON GODFREY

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR LEON GODFREY

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP DICK

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LASSMAN

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM BERKELEY HOUSE 18-24 HIGH STREET EDGWARE MIDDLESEX HA8 7RP

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LEON GODFREY / 01/10/2010

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEON GODFREY / 01/10/2009

View Document

11/02/1111 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ANDREW DICK / 01/10/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEON GODFREY / 01/10/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LASSMAN / 01/10/2009

View Document

11/03/1011 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICCARDO VALENTE / 01/10/2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

07/05/087 May 2008 DIRECTOR APPOINTED PHILLIP ANDREW DICK

View Document

07/05/087 May 2008 DIRECTOR APPOINTED RICCARDO VALENTE

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 30 CARDY ROAD HEMEL HEMPSTEAD HP1 1SQ

View Document

11/02/0811 February 2008 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