PROVISIONPOINT LIMITED
Status | ACTIVE |
Company No. | 10118053 |
Category | Private Limited Company |
Incorporated | 11 Apr 2016 |
Age | 8 years, 1 month, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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) |
155A WEST GREEN ROAD,LONDON,N15 5EA
Number: | 07495117 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
5 HAINAULT GROVE,CHIGWELL,IG7 5DJ
Number: | 05519515 |
Status: | ACTIVE |
Category: | Private Limited Company |