POINT A & T LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

07/06/247 June 2024 Registered office address changed from First Floor 6 York Street Twickenham TW1 3LD England to 102 International Way Sunbury-on-Thames TW16 7HQ on 2024-06-07

View Document

07/06/247 June 2024 Director's details changed for Mr Fetih Bozkurt on 2024-03-01

View Document

07/06/247 June 2024 Change of details for Mr Fetih Bozkurt as a person with significant control on 2024-03-01

View Document

12/10/2312 October 2023 Change of details for Mr Fetih Bozkurt as a person with significant control on 2023-10-04

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Cessation of Snezhana Yankova Bozkurt as a person with significant control on 2023-10-04

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Termination of appointment of Snezhana Yankova Bozkurt as a director on 2023-06-28

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

25/04/2325 April 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to First Floor 6 York Street Twickenham TW1 3LD on 2023-04-25

View Document

25/04/2325 April 2023 Change of details for Mr Fetih Bozkurt as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Director's details changed for Mr Fetih Bozkurt on 2023-04-25

View Document

25/04/2325 April 2023 Director's details changed for Mrs Snezhana Yankova Bozkurt on 2023-04-25

View Document

21/03/2321 March 2023 Director's details changed for Mrs Snezhana Yankova Bozkurt on 2023-03-21

View Document

21/03/2321 March 2023 Change of details for Mrs Snezhana Yankova Bozkurt as a person with significant control on 2023-03-21

View Document

21/03/2321 March 2023 Change of details for Mr Fetih Bozkurt as a person with significant control on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Mr Fetih Bozkurt on 2023-03-21

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

14/06/2114 June 2021 Notification of Fetih Bozkurt as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Change of details for Mrs Snezhana Yankova Bozkurt as a person with significant control on 2021-06-14

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

17/04/2017 April 2020 PREVSHO FROM 30/11/2019 TO 30/09/2019

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SNEZHANA YANKOVA BOZKURT / 01/08/2019

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MRS SNEZHANA YANKOVA BOZKURT / 01/08/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FETIH BOZKURT / 01/08/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

08/06/198 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SNEZHANA YANKOVA BOZKURT / 07/06/2019

View Document

08/06/198 June 2019 DIRECTOR APPOINTED MR FETIH BOZKURT

View Document

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM 8 GRD FLR LICHFIELD COURT SHEEN ROAD RICHMOND TW9 1AU UNITED KINGDOM

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MRS SNEZHANA YANKOVA BOZKURT / 17/12/2018

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

20/11/1820 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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