POINT ONE DESIGN LIMITED
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-25 with no updates |
03/03/253 March 2025 | Total exemption full accounts made up to 2024-10-31 |
24/01/2524 January 2025 | Previous accounting period extended from 2024-04-30 to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-04-30 |
25/05/2325 May 2023 | Confirmation statement made on 2023-04-25 with no updates |
17/05/2317 May 2023 | Change of details for Mr Matthew Charles White as a person with significant control on 2023-05-17 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-04-30 |
03/11/223 November 2022 | Registered office address changed from Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD United Kingdom to Highland House Mayflower Close Chandlers Ford Hampshire SO53 4AR on 2022-11-03 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-25 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Micro company accounts made up to 2021-04-30 |
20/10/2120 October 2021 | Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 2021-10-20 |
20/10/2120 October 2021 | Change of details for Mr Matthew Charles White as a person with significant control on 2021-10-20 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
04/02/194 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
05/02/185 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
03/05/163 May 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
01/05/151 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
16/05/1416 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
19/02/1419 February 2014 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
21/05/1321 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
23/05/1223 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
17/05/1117 May 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
20/05/1020 May 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
20/05/1020 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / KATE VICTORIA WHITE / 25/04/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATE VICTORIA WHITE / 25/04/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES WHITE / 25/04/2010 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
29/04/0929 April 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
19/06/0719 June 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
08/06/068 June 2006 | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
11/05/0511 May 2005 | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
23/08/0423 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | NEW DIRECTOR APPOINTED |
16/05/0316 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/05/0312 May 2003 | DIRECTOR RESIGNED |
12/05/0312 May 2003 | SECRETARY RESIGNED |
25/04/0325 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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