- Company Overview for POINTFUSE HOLDINGS LIMITED (13935218)
- Filing history for POINTFUSE HOLDINGS LIMITED (13935218)
- People for POINTFUSE HOLDINGS LIMITED (13935218)
- More for POINTFUSE HOLDINGS LIMITED (13935218)
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
|
|
06 Apr 2024 | MA | Memorandum and Articles of Association | |
06 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
09 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
06 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 30 March 2022
|
|
23 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-23
|