PUNKT LIMITED
Status | ACTIVE |
Company No. | 04421316 |
Category | Private Limited Company |
Incorporated | 22 Apr 2002 |
Age | 22 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
PUNKT LIMITED is an active private limited company with number 04421316. It was incorporated 22 years, 1 month, 7 days ago, on 22 April 2002. The company address is 1 Highlever Road, London, W10 6PP, England.
Company Fillings
Confirmation statement with no updates
Date: 24 May 2024
Action Date: 22 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-22
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 May 2023
Action Date: 22 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-22
Documents
Termination secretary company with name termination date
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-31
Officer name: Charles Frederick Kinnaird Dunn
Documents
Appoint person secretary company with name date
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-10-31
Officer name: Mr Piers Charles Dunn
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Address
Type: AD01
Old address: Flat 8 13 Marlborough Road Richmond TW10 6JT England
Change date: 2022-10-31
New address: 1 Highlever Road London W10 6PP
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-22
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Termination director company with name termination date
Date: 22 Apr 2020
Action Date: 17 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ilka Dunn
Termination date: 2020-04-17
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 May 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Address
Type: AD01
New address: Flat 8 13 Marlborough Road Richmond TW10 6JT
Change date: 2016-11-02
Old address: 1 Forest Road Richmond Surrey TW9 3BY
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Change person director company with change date
Date: 25 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Giles Benedict Dunn
Change date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
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: 44 Montagu Square London London W1H 2LN
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Appoint person director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ilka Dunn
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 22 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-22
Documents
Change person secretary company with change date
Date: 20 May 2010
Action Date: 22 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Charles Frederick Kinnaird Dunn
Change date: 2010-04-22
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 22 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-22
Officer name: Giles Benedict Dunn
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 15/10/2008 from 4 avenue court avenue road abergavenny monmouthshire NP7 7DD
Documents
Legacy
Date: 01 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 23/11/05 from: c/o T.dubens, 3 bank house high street wrotham kent TN15 7AE
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 02 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/03 to 31/03/03
Documents
Legacy
Date: 18 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/03; full list of members
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 23/09/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 01/10/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
Documents
Resolution
Date: 01 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 23 Sep 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed globeskill.com LIMITED\certificate issued on 23/09/02
Documents
Some Companies
11B & 12 BATHWICK STREET MANAGEMENT COMPANY LIMITED
3-5 STATION ROAD,KEYNSHAM,BS31 2BH
Number: | 07916372 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAMFORD PROPERTY SERVICES LIMITED
BARTON COTTAGE,CHIPPENHAM,SN14 7NA
Number: | 09609170 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN DUCK HOTELS HOLDINGS LTD
10 CATHEDRAL ROAD,CARDIFF,CF11 9LJ
Number: | 10884453 |
Status: | ACTIVE |
Category: | Private Limited Company |
JENELEC (EUROPE) LTD FULLER ROAD,HARLESTON,IP20 9EA
Number: | 05637508 |
Status: | ACTIVE |
Category: | Private Limited Company |
JONES BUILDING & MAINTENANCE LIMITED
KIMBERLEY BURY BANK,STONE,ST15 0QA
Number: | 04791552 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ASTON ROAD,WATERLOOVILLE,PO7 7XG
Number: | 07980267 |
Status: | ACTIVE |
Category: | Private Limited Company |