Advanced company searchLink opens in new window

DPOINT LIMITED

Company number SC571312

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
18 Oct 2023 CS01 Confirmation statement made on 4 August 2023 with updates
04 Aug 2023 AD01 Registered office address changed from 1 Bernard Terrace 1 Bernard Terrace Edinburgh EH8 9NU Scotland to 1 Bernard Terrace Edinburgh EH8 9NU on 4 August 2023
04 Aug 2023 AD01 Registered office address changed from 9/50 Western Harbour View Edinburgh EH6 6PG Scotland to 1 Bernard Terrace 1 Bernard Terrace Edinburgh EH8 9NU on 4 August 2023
29 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
21 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
29 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with updates
29 Sep 2021 TM01 Termination of appointment of James Reid as a director on 19 September 2021
23 Jul 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
26 Mar 2021 AP01 Appointment of Mr James Reid as a director on 26 March 2021
22 Jan 2021 PSC01 Notification of Yi Zheng as a person with significant control on 1 January 2021
22 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 22 January 2021
26 Nov 2020 AA Micro company accounts made up to 31 July 2020
24 Jul 2020 AA Micro company accounts made up to 31 July 2019
21 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
31 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
17 Apr 2019 AA Micro company accounts made up to 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 16 July 2018 with updates
13 Apr 2018 SH01 Statement of capital following an allotment of shares on 3 April 2018
  • GBP 49,500
20 Oct 2017 CH01 Director's details changed for Mr Yi Zheng on 20 October 2017
06 Oct 2017 AD01 Registered office address changed from 12 4 Simpson Loan Edinburgh EH3 9GP United Kingdom to 9/50 Western Harbour View Edinburgh EH6 6PG on 6 October 2017
17 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-17
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted