Advanced company searchLink opens in new window

POINT 64 LIMITED

Company number 10127460

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)
22 May 2024 PSC04 Change of details for Mr Daniel Craig Houlker as a person with significant control on 8 April 2024
21 May 2024 CS01 Confirmation statement made on 14 April 2024 with updates
21 May 2024 PSC07 Cessation of Sally-Anne Houlker as a person with significant control on 8 April 2024
20 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
07 Feb 2024 PSC01 Notification of Daniel Craig Houlker as a person with significant control on 28 April 2023
07 Feb 2024 PSC04 Change of details for Mrs Sally-Anne Houlker as a person with significant control on 28 April 2023
03 May 2023 CS01 Confirmation statement made on 14 April 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
24 May 2022 CERTNM Company name changed praetura connect LTD\certificate issued on 24/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-23
04 May 2022 CS01 Confirmation statement made on 14 April 2022 with updates
04 May 2022 PSC04 Change of details for Mrs Sally-Anne Houlker as a person with significant control on 4 February 2022
04 May 2022 CH01 Director's details changed for Mr Daniel Craig Houlker on 4 February 2022
01 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2021 AA Total exemption full accounts made up to 30 June 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
12 May 2021 CS01 Confirmation statement made on 14 April 2021 with updates
12 May 2021 PSC07 Cessation of Daniel Craig Houlker as a person with significant control on 1 May 2020
12 May 2021 PSC01 Notification of Sally-Anne Houlker as a person with significant control on 1 May 2020
29 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
06 Jan 2020 CH01 Director's details changed for Mr Daniel Craig Houlker on 6 January 2020
06 Jan 2020 PSC04 Change of details for Mr Daniel Craig Houlker as a person with significant control on 6 January 2020
06 Jan 2020 AD01 Registered office address changed from Suite 2 Southworth Business Suites Southworth Road Newton-Le-Willows Merseyside WA12 0HS United Kingdom to 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 6 January 2020
08 May 2019 CS01 Confirmation statement made on 14 April 2019 with updates