POINTSTART LIMITED
Status | ACTIVE |
Company No. | 03968797 |
Category | Private Limited Company |
Incorporated | 10 Apr 2000 |
Age | 24 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
POINTSTART LIMITED is an active private limited company with number 03968797. It was incorporated 24 years, 22 days ago, on 10 April 2000. The company address is 3rd Floor Sterling House 3rd Floor Sterling House, Loughton, IG10 3TS, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Change person director company with change date
Date: 10 Dec 2012
Action Date: 10 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-10
Officer name: Mr David Edward Conway
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Change person secretary company with change date
Date: 12 Dec 2011
Action Date: 11 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Richard Conway
Change date: 2011-11-11
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person secretary company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard Conway
Documents
Termination secretary company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gary Sacks
Documents
Termination director company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Sacks
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Change person director company with change date
Date: 16 Dec 2010
Action Date: 12 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Hilton Sacks
Change date: 2010-12-12
Documents
Change registered office address company with date old address
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-01
Old address: Regina House 124 Finchley Road London NW3 5JS
Documents
Accounts with accounts type small
Date: 04 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Legacy
Date: 18 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / gary sacks / 19/05/2009
Documents
Accounts with accounts type small
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/08; full list of members
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary ajay surendranath laxman logged form
Documents
Legacy
Date: 24 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed gary hilton sacks
Documents
Accounts with accounts type small
Date: 01 May 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/07; full list of members
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type small
Date: 23 Sep 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/06; full list of members
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 02 May 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/05; full list of members
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 26 Aug 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/05; full list of members
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/04; full list of members
Documents
Legacy
Date: 08 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 08/06/04 from: 61 chandos place london WC2N 4HG
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 27 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2004
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2004
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 05 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/02; full list of members
Documents
Legacy
Date: 31 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB
Documents
Legacy
Date: 21 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/01; full list of members
Documents
Legacy
Date: 17 Nov 2000
Category: Capital
Type: 88(2)
Description: Ad 19/04/00--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 27/04/00 from: 120 east road london N1 6AA
Documents
Some Companies
UNIT 2,LONDON,E2 8AG
Number: | 10811897 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 AMBERLEY WALK,OLDHAM,OL9 6SL
Number: | 11138306 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PORTSMOUTH HOUSE,GUILDFORD,GU2 4BL
Number: | 06862593 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENS PARK DENTAL TEAM LIMITED
1 QUEENS PARK GARDENS,BOURNEMOUTH,BH8 9BN
Number: | 07480396 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUNARD HOUSE,LONDON,SW1Y 4LR
Number: | LP006900 |
Status: | ACTIVE |
Category: | Limited Partnership |
62 CHESSEL DRIVE CHESSEL DRIVE,BRISTOL,BS34 5BH
Number: | 11316986 |
Status: | ACTIVE |
Category: | Private Limited Company |