- Company Overview for POINTLESS PLANTS LTD (11824333)
- Filing history for POINTLESS PLANTS LTD (11824333)
- People for POINTLESS PLANTS LTD (11824333)
- More for POINTLESS PLANTS LTD (11824333)
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) |
---|---|---|---|
17 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
21 Feb 2023 | PSC07 | Cessation of Nathan Raab as a person with significant control on 9 November 2021 | |
16 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from Unit L51 Glenmore Business Park Chichester by Pass Chichester PO19 7BJ England to 35 Hill Brow Hove BN3 6QG on 8 March 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of Nathan Raab as a director on 9 November 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
17 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
08 Jan 2021 | AD01 | Registered office address changed from C/O Acctive Systems Ltd Unit 10 Redlands Centre Coulsdon Surrey CR5 2HT England to Unit L51 Glenmore Business Park Chichester by Pass Chichester PO19 7BJ on 8 January 2021 | |
13 Oct 2020 | AD01 | Registered office address changed from First Floor 677 High Road North Finchley London N12 0DA England to C/O Acctive Systems Ltd Unit 10 Redlands Centre Coulsdon Surrey CR5 2HT on 13 October 2020 | |
20 May 2020 | PSC04 | Change of details for Mr Nathan Raab as a person with significant control on 19 May 2020 | |
20 May 2020 | PSC01 | Notification of Jane Adele Fear as a person with significant control on 19 May 2020 | |
20 May 2020 | AP01 | Appointment of Ms Jane Adele Fear as a director on 19 May 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
05 Mar 2019 | AD01 | Registered office address changed from 136 Lakenheath London N14 4RX United Kingdom to First Floor 677 High Road North Finchley London N12 0DA on 5 March 2019 | |
13 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-13
|