FULL POINT COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
30/04/2530 April 2025 | Voluntary arrangement supervisor's abstract of receipts and payments to 2025-02-24 |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
22/01/2522 January 2025 | Insolvency court order |
22/01/2522 January 2025 | Notice to Registrar of companies voluntary arrangement taking effect |
28/06/2428 June 2024 | Second filing of Confirmation Statement dated 2024-05-21 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-21 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/04/2422 April 2024 | Voluntary arrangement supervisor's abstract of receipts and payments to 2024-02-24 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-21 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/05/235 May 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 2023-02-24 |
09/03/239 March 2023 | Notification of Scott Chisholm as a person with significant control on 2023-02-28 |
09/03/239 March 2023 | Cessation of Hannah Maria Chisholm as a person with significant control on 2023-02-28 |
07/03/237 March 2023 | Appointment of Mr Scott Maxwell Chisholm as a director on 2023-03-01 |
07/03/237 March 2023 | Termination of appointment of Hannah Maria Chisholm as a director on 2023-03-01 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/04/2226 April 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 2022-02-24 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/12/2024 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
08/12/208 December 2020 | APPOINTMENT TERMINATED, SECRETARY ANITA CHISHOLM |
11/11/2011 November 2020 | REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 9 SOUTHWICK MEWS PADDINGTON LONDON W2 1JG UNITED KINGDOM |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/05/2017 May 2020 | REGISTERED OFFICE CHANGED ON 17/05/2020 FROM 27 OLD GLOUCESTER ROAD LONDON WC1N 3AX UNITED KINGDOM |
17/05/2017 May 2020 | DIRECTOR APPOINTED MISS HANNAH MARIA CHISHOLM |
17/05/2017 May 2020 | APPOINTMENT TERMINATED, DIRECTOR SCOTT CHISHOLM |
19/02/2019 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MAXWELL CHISHOLM / 14/11/2018 |
14/11/1814 November 2018 | REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 27 OLD GLOUCESTER ROAD LONDON WC1N 3AX UNITED KINGDOM |
14/11/1814 November 2018 | REGISTERED OFFICE CHANGED ON 14/11/2018 FROM FLAT 65 CASTELLAIN MANSIONS CASTELLIAN ROAD MAIDA VALE LONDON W9 1HE UNITED KINGDOM |
14/11/1814 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / ANITA RUTH CHISHOLM / 14/11/2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
28/10/1628 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MAXWELL CHISHOLM / 28/10/2016 |
25/10/1625 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MAXWELL CHISHOLM / 25/10/2016 |
25/10/1625 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / ANITA RUTH CHISHOLM / 25/10/2016 |
17/10/1617 October 2016 | REGISTERED OFFICE CHANGED ON 17/10/2016 FROM FLAT 4 HOGARTH MANSION 29 LANGHAM STREET LONDON W1W 6BT |
14/07/1614 July 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/04/1619 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/12/151 December 2015 | SECRETARY APPOINTED ANITA RUTH CHISHOLM |
24/06/1524 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/03/1513 March 2015 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 7 BOW CREEK TUCKENHAY DEVON TQ9 7HP |
13/03/1513 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MAXWELL CHISHOLM / 13/03/2015 |
13/03/1513 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MAXWELL CHISHOLM / 13/03/2015 |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/05/1426 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
21/05/1321 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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