PROVISIONPOINT LIMITED

Phoenix House Phoenix House, St Neots, PE19 8EP, Cambridgeshire, England
StatusACTIVE
Company No.10118053
CategoryPrivate Limited Company
Incorporated11 Apr 2016
Age8 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

PROVISIONPOINT LIMITED is an active private limited company with number 10118053. It was incorporated 8 years, 1 month, 18 days ago, on 11 April 2016. The company address is Phoenix House Phoenix House, St Neots, PE19 8EP, Cambridgeshire, England.



Company Fillings

Termination director company with name termination date

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Diep

Termination date: 2024-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2023

Action Date: 15 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jun 2023

Action Date: 15 Jan 2023

Category: Accounts

Type: AA01

New date: 2023-01-15

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2023

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-01-16

Psc name: Appficiency Inc

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2023

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-16

Psc name: Sonya Wagstaff

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2023

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Charles Eastham

Cessation date: 2023-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2023

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-16

Psc name: Baddaz Limited

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Diep

Appointment date: 2023-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-16

Officer name: Stevyn Matthews

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-16

Officer name: Thomas Charles Eastham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-21

Psc name: Baddaz Limited

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sonya Wagstaff

Notification date: 2021-09-21

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-07

Psc name: Baddaz Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sonya Wagstaff

Cessation date: 2021-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2021

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-01

Psc name: Sonya Wagstaff

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2021

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-01

Psc name: Thomas Charles Eastham

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2021

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: Switching Pixels Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

Old address: Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL England

New address: C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP

Change date: 2018-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-15

Officer name: Stevyn Matthews

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2018

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-01

Psc name: Baddaz Limited

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Moore

Termination date: 2018-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2018

Action Date: 23 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-23

Psc name: David Moore

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2018

Action Date: 23 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-23

Psc name: Switching Pixels Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-23

Old address: 2 Hazlewell Court Bar Road Lolworth Cambridge CB23 8DS England

New address: Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Charles Eastham

Appointment date: 2018-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Change account reference date company current shortened

Date: 09 May 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 11 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA DELPHINI LTD

ACCOUNT TAX LTD,MONTROSE,DD10 8SW

Number:SC386096
Status:ACTIVE
Category:Private Limited Company

FAMILIA DE LA NOCHE THEATRE COMPANY LTD

BRYN CAPEL,NR LLANGADOG,SA19 9RE

Number:08953237
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FERRYFIELD DEVELOPMENTS LTD

155A WEST GREEN ROAD,LONDON,N15 5EA

Number:07495117
Status:ACTIVE
Category:Private Limited Company

FUTURE ACTIVE ENTERPRISE LTD

CASE 1 THE CRESCENT,LEICESTER,LE1 6RX

Number:10157308
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MUHAMMAD ALI BOXING PROMOTIONS LIMITED

CAUSEWAY MILL, EXPRESS TRADING ESTATE 14 STONE HILL ROAD,BOLTON,BL4 9TP

Number:11538639
Status:ACTIVE
Category:Private Limited Company

NEWPART AUTOMOTIVE LIMITED

5 HAINAULT GROVE,CHIGWELL,IG7 5DJ

Number:05519515
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