(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)
|