SETPOINT LONDON EAST

Soanes Centre Tower Hamlets Cemetery Park Soanes Centre Tower Hamlets Cemetery Park, London, E3 4PX
StatusACTIVE
Company No.03441632
Category
Incorporated29 Sep 1997
Age26 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

SETPOINT LONDON EAST is an active with number 03441632. It was incorporated 26 years, 7 months, 18 days ago, on 29 September 1997. The company address is Soanes Centre Tower Hamlets Cemetery Park Soanes Centre Tower Hamlets Cemetery Park, London, E3 4PX.



Company Fillings

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-29

Made up date: 2022-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-28

Officer name: Sigrid Werner

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-28

Officer name: Mrs Kirsten King

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Ann Lindström

Termination date: 2022-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2022

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-07

Officer name: Ms Julia Jeanne Branthomme

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosanne Amie Crowther

Appointment date: 2022-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-28

Officer name: Ms Holly Kate Louise Gray

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Frederick Keith

Termination date: 2022-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-14

Officer name: Kathryn Lucie Barnes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-18

Officer name: Stewart Gregory Rayment

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Ann Lindström

Appointment date: 2015-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-19

Officer name: Luisa Marie Beltran

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Frederick Keith

Appointment date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-16

Officer name: Florence Olayide Julius

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Charlotte Louise Cranmer

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kathryn Lucie Barnes

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-09

Old address: Soanes Centre Tower Hamlets Cemetery Park Southern Grove London E3 4PX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Sep 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Claude Colin Glen

Change date: 2012-09-28

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Luisa Marie Beltran

Change date: 2012-09-28

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Louise Cranmer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Sep 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Change person director company with change date

Date: 11 May 2011

Action Date: 21 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-21

Officer name: Stewart Gregory Rayment

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Claude Colin Glen

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Florence Olayide Julius

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Luisa Marie Beltran

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-23

Officer name: Peter Geoffrey Redston Awde Boorman

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-23

Officer name: Stewart Gregory Rayment

Documents

View document PDF

Termination secretary company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Holloway

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Raisin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandra Law

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sigrid Werner

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Terbunja

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/09/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/09/08

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 07 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/09/07

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 27 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/09/06

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 28 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/09/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/09/04

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed satro north london\certificate issued on 19/03/04

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 09 Mar 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/09/03

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 01 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/09/02

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 06 Mar 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/09/01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/09/00

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/09/99

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/09/98

Documents

View document PDF

Incorporation company

Date: 29 Sep 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADA FABRICATIONS LIMITED

OFFICE 7 TST HOUSE,NORTH SHIELDS,NE29 8RD

Number:10284567
Status:ACTIVE
Category:Private Limited Company

CLEWISTON SERVICES LIMITED

BRIGHTWELL GRANGE, BRITWELL ROAD,BUCKINGHAMSHIRE,SL1 8DF

Number:05566693
Status:ACTIVE
Category:Private Limited Company

DRAX INTERNATIONAL

APPLETREE BARN,MEDMENHAM MARLOW,SL7 2ES

Number:LP008302
Status:ACTIVE
Category:Limited Partnership

JJP CONSULTANCY SERVICES LTD

142 LOWER ROAD,LONDON,SE16 2UG

Number:08905463
Status:ACTIVE
Category:Private Limited Company

PORTOFINO MEDICAL LIMITED

94 WESTBOURNE TERRACE,LONDON,W2 6QE

Number:07793180
Status:ACTIVE
Category:Private Limited Company

SUNVIL U.K. LIMITED

SUNVIL HOUSE,OLD ISLEWORTH,TW7 7BJ

Number:03321687
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source