- Company Overview for POINT THREE DESIGN LIMITED (04256732)
- Filing history for POINT THREE DESIGN LIMITED (04256732)
- People for POINT THREE DESIGN LIMITED (04256732)
- More for POINT THREE DESIGN LIMITED (04256732)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
17 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
27 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
30 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
18 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
16 Dec 2020 | TM02 | Termination of appointment of Jeremy Peter Flavell as a secretary on 1 December 2020 | |
16 Dec 2020 | CH01 | Director's details changed for Mr Jeremy Peter Flavell on 1 December 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
20 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
05 Feb 2019 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
05 Feb 2019 | PSC01 | Notification of Sarah Flavell as a person with significant control on 13 February 2018 | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
18 Mar 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
26 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from , Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB to Unit One the Warehouse 12 Ravensbury Terrace London SW18 4RL on 5 December 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Sep 2015 | CH03 | Secretary's details changed for Jeremy Peter Flavell on 11 September 2015 | |
11 Sep 2015 | CH01 | Director's details changed for Jeremy Peter Flavell on 11 September 2015 |