Advanced company searchLink opens in new window

GREAT POINT INVESTMENTS LIMITED

Company number 08653224

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Mar 2024 AD01 Registered office address changed from Shipleys Llp 10 Orange Street London WC2H 7DQ England to 10 Orange Street London WC2H 7DQ on 28 March 2024
27 Mar 2024 AD01 Registered office address changed from 13-14 Buckingham Street London WC2N 6DF England to Shipleys Llp 10 Orange Street London WC2H 7DQ on 27 March 2024
14 Feb 2024 TM01 Termination of appointment of Daniel Kenneth James Perkins as a director on 8 February 2024
30 Jan 2024 TM02 Termination of appointment of Ruby Attaa Sarpong as a secretary on 17 January 2024
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
03 Aug 2023 AA Full accounts made up to 31 March 2023
30 Jan 2023 AP03 Appointment of Ms Ruby Attaa Sarpong as a secretary on 20 January 2023
30 Jan 2023 TM02 Termination of appointment of Laura Kathryn Macara as a secretary on 20 January 2023
15 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
25 Jul 2022 AA Full accounts made up to 31 March 2022
01 Jun 2022 AD01 Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to 13-14 Buckingham Street London WC2N 6DF on 1 June 2022
22 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
17 Aug 2021 PSC05 Change of details for Great Point Media Limited as a person with significant control on 16 August 2021
16 Aug 2021 CH03 Secretary's details changed for Ms Laura Kathryn Macara on 16 August 2021
16 Aug 2021 CH01 Director's details changed for Miss Kok-Yee Jade Yau on 16 August 2021
16 Aug 2021 AD01 Registered office address changed from 14 Floral Street 3rd Floor London WC2E 9DH England to 10 Orange Street Haymarket London WC2H 7DQ on 16 August 2021
31 Jul 2021 AA Full accounts made up to 31 March 2021
16 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
17 Aug 2020 AA Full accounts made up to 31 March 2020
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
30 Jul 2019 AA Full accounts made up to 31 March 2019
08 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
16 Jul 2018 CH03 Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018
04 Jul 2018 AA Full accounts made up to 31 March 2018
03 May 2018 TM01 Termination of appointment of Fergus Kingsley Haycock as a director on 1 May 2018