- Company Overview for PUNTIS ASSOCIATES LTD (09449169)
- Filing history for PUNTIS ASSOCIATES LTD (09449169)
- People for PUNTIS ASSOCIATES LTD (09449169)
- More for PUNTIS ASSOCIATES LTD (09449169)
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) |
---|---|---|---|
05 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
06 Nov 2023 | AD01 | Registered office address changed from 2a Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL United Kingdom to C/O Lucid Accountants, One Trinity Green Eldon Street South Shields Tyne & Wear NE33 1SA on 6 November 2023 | |
18 May 2023 | AA | Micro company accounts made up to 28 February 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 28 February 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
27 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
03 Dec 2020 | AA | Micro company accounts made up to 28 February 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
25 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA United Kingdom to 2a Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL on 29 November 2018 | |
23 Aug 2018 | CH01 | Director's details changed for Graham Puntis on 23 August 2018 | |
23 Aug 2018 | CH01 | Director's details changed for Caroline Anne Puntis on 23 August 2018 | |
23 Aug 2018 | AD01 | Registered office address changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury RG14 5TN United Kingdom to Pound Court Pound Street Newbury Berkshire RG14 6AA on 23 August 2018 | |
23 Aug 2018 | PSC04 | Change of details for Mr Graham Puntis as a person with significant control on 23 August 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
07 Mar 2018 | PSC01 | Notification of Caroline Anne Puntis as a person with significant control on 6 March 2018 | |
06 Mar 2018 | CH01 | Director's details changed for Graham Puntis on 6 March 2018 | |
06 Mar 2018 | CH01 | Director's details changed for Caroline Anne Puntis on 6 March 2018 | |
21 Feb 2018 | PSC01 | Notification of Caroline Anne Puntis as a person with significant control on 21 February 2018 | |
30 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates |