Advanced company searchLink opens in new window

POINTVOUCHER LTD

Company number 10673501

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)
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
31 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
27 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
27 Mar 2023 PSC05 Change of details for Pointvoucher Holding Ltd as a person with significant control on 27 March 2023
20 Mar 2023 AAMD Amended accounts made up to 30 November 2021
31 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
30 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
14 May 2021 AD01 Registered office address changed from The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW United Kingdom to Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB on 14 May 2021
26 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
02 Mar 2021 AP01 Appointment of Mr Morten Wind Lübker as a director on 1 February 2021
26 Feb 2021 TM01 Termination of appointment of Nicolai Elmqvist as a director on 1 February 2021
22 Jan 2021 AA Unaudited abridged accounts made up to 30 November 2020
08 Sep 2020 AD01 Registered office address changed from 15 Hearle Way Hatfield Hertfordshire AL10 9EW England to The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW on 8 September 2020
09 Jun 2020 TM01 Termination of appointment of Flemming Viktor Andersen as a director on 2 June 2020
25 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
23 Jan 2020 AAMD Amended accounts made up to 30 November 2019
08 Jan 2020 AA Unaudited abridged accounts made up to 30 November 2019
07 May 2019 AP01 Appointment of Nicolai Elmqvist as a director on 1 May 2019
07 May 2019 TM01 Termination of appointment of Thomas Peter Juul Gadegaard as a director on 1 May 2019
21 Mar 2019 CS01 Confirmation statement made on 15 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
12 Feb 2019 AA Unaudited abridged accounts made up to 30 November 2018
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
30 Mar 2018 AA Total exemption full accounts made up to 30 November 2017