TAKE POINT LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

22/07/2422 July 2024 Director's details changed for Rose Marie Lenaerts on 2024-07-11

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

07/08/237 August 2023 Change of details for Karel Van Bellingen as a person with significant control on 2023-07-18

View Document

07/08/237 August 2023 Director's details changed for Karel Van Bellingen on 2023-07-18

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/01/2310 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

22/04/2122 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 DIRECTOR APPOINTED ROSE MARIE LENAERTS

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/03/2026 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR YASMINE VAN BELLINGEN

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

12/02/1912 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

12/01/1812 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / KAREL VAN BELLINGEN / 06/04/2016

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/09/149 September 2014 DIRECTOR APPOINTED YASMINE VAN BELLINGEN

View Document

09/09/149 September 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK VAN BELLINGEN

View Document

19/07/1319 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information