POINTSTART LIMITED

3rd Floor Sterling House 3rd Floor Sterling House, Loughton, IG10 3TS, Essex
StatusACTIVE
Company No.03968797
CategoryPrivate Limited Company
Incorporated10 Apr 2000
Age24 years, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Conway

Documents

View document PDF

Termination secretary company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Sacks

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Sacks

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gary sacks / 19/05/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary ajay surendranath laxman logged form

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed gary hilton sacks

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Capital

Type: 88(2)

Description: Ad 19/04/00--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 10 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAVTOPFLOOR LTD

UNIT 2,LONDON,E2 8AG

Number:10811897
Status:ACTIVE
Category:Private Limited Company

M A PAINTER LIMITED

22 AMBERLEY WALK,OLDHAM,OL9 6SL

Number:11138306
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLUG AND PLAY DESIGN LTD

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

RUTLAND PARK AVENUE LP

CUNARD HOUSE,LONDON,SW1Y 4LR

Number:LP006900
Status:ACTIVE
Category:Limited Partnership

STELLAR PRODUCTS LIMITED

62 CHESSEL DRIVE CHESSEL DRIVE,BRISTOL,BS34 5BH

Number:11316986
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