Advanced company searchLink opens in new window

PUNTIS ASSOCIATES LTD

Company number 09449169

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)
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