Advanced company searchLink opens in new window

POINTVOUCHER HOLDING LTD

Company number 10670173

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)
21 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
14 Feb 2019 AD01 Registered office address changed from Wework 131 Finsbury Pavement London EC2A 1NT England to 15 Hearle Way Hatfield Hertfordshire AL10 9EW on 14 February 2019
28 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
08 Sep 2018 AD01 Registered office address changed from Janelle House Hartham Lane Hertford SG14 1QN England to Wework 131 Finsbury Pavement London EC2A 1NT on 8 September 2018
05 Jun 2018 AD01 Registered office address changed from Unit 2-4 Little Ridge Welwyn Garden City AL7 2BH United Kingdom to Janelle House Hartham Lane Hertford SG14 1QN on 5 June 2018
09 Apr 2018 PSC02 Notification of Ludus Ltd as a person with significant control on 20 March 2017
09 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 9 April 2018
05 Apr 2018 CS01 Confirmation statement made on 13 March 2018 with updates
15 Dec 2017 AA01 Previous accounting period shortened from 30 June 2018 to 30 November 2017
24 Oct 2017 AA01 Current accounting period extended from 31 March 2018 to 30 June 2018
24 Oct 2017 TM01 Termination of appointment of Andrew Phillip Farnham as a director on 26 September 2017
07 Jul 2017 SH01 Statement of capital following an allotment of shares on 16 June 2017
  • GBP 526.30
07 Jul 2017 SH02 Sub-division of shares on 15 June 2017
30 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
09 Jun 2017 CH01 Director's details changed for Thomas Peter Juul Gadegaard on 1 May 2017
01 May 2017 AP01 Appointment of Ms Charlotte Velin as a director on 1 May 2017
01 May 2017 AP01 Appointment of Mr Nicolai Elmqvist as a director on 1 May 2017
01 May 2017 AP01 Appointment of Mr Andrew Phillip Farnham as a director on 1 May 2017
14 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-14
  • GBP 500