CS01 |
Confirmation statement with no updates Sun, 19th Nov 2023
filed on: 20th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 16th, August 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Nov 2022
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed pointcare LIMITEDcertificate issued on 11/10/22
filed on: 11th, October 2022
|
change of name |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 4th, July 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Nov 2021
filed on: 19th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 8th, June 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Tue, 23rd Feb 2021 director's details were changed
filed on: 23rd, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 23rd Feb 2021
filed on: 23rd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 19th Nov 2020 director's details were changed
filed on: 20th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 19th Nov 2020
filed on: 20th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Nov 2020
filed on: 20th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Nov 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 18th, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Nov 2018
filed on: 23rd, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Nov 2017
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 1st, September 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Nov 2016
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(24 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 10th, March 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Nov 2015
filed on: 30th, November 2015
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 19th, February 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Nov 2014
filed on: 19th, February 2015
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Nov 2013
filed on: 13th, May 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Tue, 13th May 2014: 100.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 23rd, April 2014
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, March 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 27th, June 2013
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Fri, 14th Dec 2012 director's details were changed
filed on: 5th, January 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 19th Nov 2012
filed on: 19th, December 2012
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Nov 2011
filed on: 2nd, April 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 12th, March 2012
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Wed, 23rd Nov 2011 director's details were changed
filed on: 12th, December 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 1st, November 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Nov 2010
filed on: 6th, December 2010
|
annual return |
Free Download
(14 pages)
|
CH01 |
On Mon, 1st Dec 2008 director's details were changed
filed on: 16th, September 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Nov 2009
filed on: 20th, August 2010
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Sun, 1st Nov 2009: 100.00 GBP
filed on: 16th, August 2010
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on Sun, 30th Nov 2008: 99.00 GBP
filed on: 29th, March 2010
|
capital |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 25th, March 2010
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, March 2010
|
gazette |
Free Download
(1 page)
|
288a |
On Tue, 17th Mar 2009 Director appointed
filed on: 17th, March 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 20/02/2009 from 11 commerce road london N22 8DZ
filed on: 20th, February 2009
|
address |
Free Download
(1 page)
|
288a |
On Fri, 20th Feb 2009 Director appointed
filed on: 20th, February 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 20th Nov 2008 Appointment terminated director
filed on: 20th, November 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/11/2008 from the studio st nicholas close elstree herts WD6 3EW
filed on: 20th, November 2008
|
address |
Free Download
(1 page)
|
288b |
On Thu, 20th Nov 2008 Appointment terminated secretary
filed on: 20th, November 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2008
|
incorporation |
Free Download
(16 pages)
|