Advanced company searchLink opens in new window

NORTHPOINT ARCHITECTURE LIMITED

Company number 09024638

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)
01 Feb 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
24 Oct 2023 AA Unaudited abridged accounts made up to 31 May 2023
29 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
13 Jan 2023 MA Memorandum and Articles of Association
13 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2023 SH08 Change of share class name or designation
04 Jan 2023 PSC01 Notification of Joseph Moore as a person with significant control on 4 January 2023
04 Jan 2023 PSC01 Notification of Adam Graham as a person with significant control on 4 January 2023
04 Jan 2023 PSC05 Change of details for Samam Holdings Ltd as a person with significant control on 4 January 2023
06 Oct 2022 AA Unaudited abridged accounts made up to 31 May 2022
06 Jan 2022 PSC02 Notification of Samam Holdings Ltd as a person with significant control on 31 December 2021
06 Jan 2022 PSC07 Cessation of Robertson Simpson Group Limited as a person with significant control on 31 December 2021
30 Dec 2021 CS01 Confirmation statement made on 28 December 2021 with updates
24 Sep 2021 AA Unaudited abridged accounts made up to 31 May 2021
04 Jan 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
25 Aug 2020 AA Unaudited abridged accounts made up to 31 May 2020
03 Jan 2020 CS01 Confirmation statement made on 28 December 2019 with updates
24 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
17 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 30/04/2019
17 May 2019 SH08 Change of share class name or designation
15 May 2019 SH02 Sub-division of shares on 30 April 2019
11 Apr 2019 CH01 Director's details changed for Mr Mark Richard Robertson on 11 April 2019
28 Dec 2018 CS01 Confirmation statement made on 28 December 2018 with updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 6 May 2018 with updates