Advanced company searchLink opens in new window

POINTFUSE HOLDINGS LIMITED

Company number 13935218

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)
08 Apr 2024 CH02 Director's details changed for Transmission (Tx) Limited on 27 March 2024
06 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2024 MA Memorandum and Articles of Association
06 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2024 AD01 Registered office address changed from 1st Floor West Queen Anne House 25 - 27 Broadway Maidenhead Berkshire SL6 1LY England to Unit 15C Blackpole East Blackpole Road Worcester WR3 8YB on 2 April 2024
02 Apr 2024 CH01 Director's details changed for Mr John Graham Harris on 31 March 2024
02 Apr 2024 CH02 Director's details changed for Transmission (Tx) Limited on 31 March 2024
02 Apr 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 170.126
02 Apr 2024 TM01 Termination of appointment of Jerzy Jan Skrobanski as a director on 27 March 2024
02 Apr 2024 TM01 Termination of appointment of Jon Graham Boyce as a director on 27 March 2024
02 Apr 2024 AP02 Appointment of Transmission (Tx) Limited as a director on 27 March 2024
02 Apr 2024 TM01 Termination of appointment of Steven Kenneth Salmon as a director on 27 March 2024
29 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
18 Oct 2023 AA Micro company accounts made up to 31 March 2023
28 Sep 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 March 2023
26 Jul 2023 TM01 Termination of appointment of Ross King Graham as a director on 13 May 2023
22 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with updates
22 Mar 2023 AD01 Registered office address changed from 2nd Floor West Queen Anne House 25-27 Broadway Maidenhead Berkshire SL6 1LY United Kingdom to 1st Floor West Queen Anne House 25 - 27 Broadway Maidenhead Berkshire SL6 1LY on 22 March 2023
04 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 30/03/2022
06 Apr 2022 PSC05 Change of details for Wintergreen Investment Group Ltd as a person with significant control on 30 March 2022
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 136.9513
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 118.0961
23 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-23
  • GBP .0001