Advanced company searchLink opens in new window

POINTS4PLANET LTD

Company number 09061632

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)
08 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
08 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with updates
09 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
31 May 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
04 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
21 Jul 2021 CH01 Director's details changed for Mr Gary William Hicks on 21 July 2021
21 Jul 2021 PSC04 Change of details for Mr Gary William Hicks as a person with significant control on 21 July 2021
03 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
05 Mar 2021 AA Accounts for a dormant company made up to 31 May 2020
13 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-12
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
28 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
13 Nov 2018 AA Accounts for a dormant company made up to 31 May 2018
05 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
30 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
05 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
30 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 20
06 Apr 2016 AD01 Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
08 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 20
11 Jun 2014 AP01 Appointment of Mr Gary William Hicks as a director
29 May 2014 TM01 Termination of appointment of Graham Cowan as a director
29 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-29
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)