STATUS POINT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Resolutions |
05/06/255 June 2025 | Declaration of solvency |
05/06/255 June 2025 | Appointment of a voluntary liquidator |
03/06/253 June 2025 | Registered office address changed from 11 Marston Close London NW6 4EU England to 6a Nesbitts Alley Barnet EN5 5XG on 2025-06-03 |
08/05/258 May 2025 | Satisfaction of charge 1 in full |
11/04/2511 April 2025 | Cessation of Terry Hugh as a person with significant control on 2024-11-24 |
10/04/2510 April 2025 | Change of details for Mrs Doris Fortunee Hugh as a person with significant control on 2024-11-24 |
10/04/2510 April 2025 | Termination of appointment of Terence Hugh as a director on 2024-11-24 |
10/04/2510 April 2025 | Confirmation statement made on 2025-04-10 with updates |
10/04/2510 April 2025 | Termination of appointment of Doris Fortunee Hugh as a secretary on 2024-11-24 |
05/10/245 October 2024 | Confirmation statement made on 2024-07-17 with no updates |
07/08/247 August 2024 | Appointment of Mrs Doris Fortunee Hugh as a director on 2024-08-07 |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
13/02/2413 February 2024 | Micro company accounts made up to 2022-05-31 |
15/12/2315 December 2023 | Registered office address changed from Unit3,the Wenta Business Centre, Colne Way, Watfor Unit 3, the Wenta Business Centre Colne Way Watford Uk WD24 7nd United Kingdom to 11 Marston Close London NW6 4EU on 2023-12-15 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/03/2312 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/01/2216 January 2022 | Micro company accounts made up to 2021-05-31 |
22/07/2122 July 2021 | Registered office address changed from Unit 62, the Wenta Business Centre Colne Way Watford WD24 7nd England to Unit3,the Wenta Business Centre, Colne Way, Watfor Unit 3, the Wenta Business Centre Colne Way Watford Uk WD24 7nd on 2021-07-22 |
22/07/2122 July 2021 | Confirmation statement made on 2021-06-17 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
21/06/2021 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/01/2010 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
12/06/1812 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/04/1813 April 2018 | REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 9 COLNE WAY COURT COLNE WAY WATFORD HERTS WD24 7NE |
13/04/1813 April 2018 | Registered office address changed from , 9 Colne Way Court Colne Way, Watford, Herts, WD24 7NE to 11 Marston Close London NW6 4EU on 2018-04-13 |
24/01/1824 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/12/166 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
03/06/163 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/06/1530 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/06/1218 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
09/02/129 February 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11 |
15/07/1115 July 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
10/06/1110 June 2011 | Registered office address changed from , Regency House, 33 Wood Street, Barnet Herts, EN5 4BE on 2011-06-10 |
10/06/1110 June 2011 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM REGENCY HOUSE 33 WOOD STREET BARNET HERTS EN5 4BE |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
30/07/1030 July 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
25/02/1025 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
15/06/0915 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | 31/05/08 TOTAL EXEMPTION FULL |
20/06/0820 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
15/11/0715 November 2007 | SECRETARY RESIGNED |
15/11/0715 November 2007 | DIRECTOR RESIGNED |
15/11/0715 November 2007 | NEW SECRETARY APPOINTED |
27/07/0727 July 2007 | COMPANY NAME CHANGED STATUS POINT (SOFTWARE) LIMITED CERTIFICATE ISSUED ON 27/07/07 |
19/06/0719 June 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
11/07/0611 July 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
06/07/056 July 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
17/06/0417 June 2004 | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
08/03/048 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
28/09/0328 September 2003 | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS |
28/03/0328 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
19/09/0219 September 2002 | RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS |
26/03/0226 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
05/09/015 September 2001 | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS |
05/09/015 September 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/03/0130 March 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
17/08/0017 August 2000 | RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS |
28/03/0028 March 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
16/06/9916 June 1999 | RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS |
17/04/9917 April 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
27/07/9827 July 1998 | RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS |
27/07/9827 July 1998 | DIRECTOR'S PARTICULARS CHANGED |
01/05/981 May 1998 | FULL ACCOUNTS MADE UP TO 30/06/97 |
12/01/9812 January 1998 | ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98 |
05/06/975 June 1997 | RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS |
02/05/972 May 1997 | FULL ACCOUNTS MADE UP TO 30/06/96 |
02/07/962 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
16/06/9616 June 1996 | RETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS |
11/06/9611 June 1996 | |
11/06/9611 June 1996 | REGISTERED OFFICE CHANGED ON 11/06/96 FROM: REGENCY HOUSE 33 WOOD STREET BARNET HERTS. EN5 4BE |
21/07/9521 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
04/07/954 July 1995 | RETURN MADE UP TO 02/06/95; FULL LIST OF MEMBERS |
10/10/9410 October 1994 | RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS |
25/05/9425 May 1994 | PARTICULARS OF MORTGAGE/CHARGE |
18/01/9418 January 1994 | FULL ACCOUNTS MADE UP TO 30/06/93 |
13/09/9313 September 1993 | RETURN MADE UP TO 02/06/93; FULL LIST OF MEMBERS |
17/06/9217 June 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/06/922 June 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STATUS POINT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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