POINTEXPORT LIMITED
Status | ACTIVE |
Company No. | 04411322 |
Category | Private Limited Company |
Incorporated | 08 Apr 2002 |
Age | 22 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
POINTEXPORT LIMITED is an active private limited company with number 04411322. It was incorporated 22 years, 3 months, 27 days ago, on 08 April 2002. The company address is 12 Blacks Road 12 Blacks Road, W6 9EU.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination director company with name termination date
Date: 05 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Sorrell
Termination date: 2021-01-01
Documents
Accounts with accounts type total exemption full
Date: 06 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 04 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Change person director company with change date
Date: 15 Apr 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-07
Officer name: Mrs Inger Nielsen Farley
Documents
Appoint person director company with name date
Date: 29 Mar 2016
Action Date: 24 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Inger Nielsen Farley
Appointment date: 2016-03-24
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Change person secretary company with change date
Date: 22 Apr 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-01
Officer name: Justin Naish
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Sorrell
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Change person director company with change date
Date: 25 Apr 2013
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-01
Officer name: Mr David Charles Farley
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption full
Date: 05 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Accounts with accounts type total exemption full
Date: 18 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed anthony john sperrin
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/08; full list of members
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/07; full list of members
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/06; full list of members
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/05; full list of members
Documents
Legacy
Date: 18 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/04 to 30/09/04
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/04; full list of members
Documents
Legacy
Date: 11 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 18/09/03--------- £ si 1@1=1 £ ic 4/5
Documents
Legacy
Date: 26 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 18/09/03--------- £ si 1@1=1 £ ic 3/4
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 22/07/03--------- £ si 2@1=2 £ ic 1/3
Documents
Accounts with accounts type dormant
Date: 06 Jun 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 31 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/03; full list of members
Documents
Legacy
Date: 14 May 2002
Category: Address
Type: 287
Description: Registered office changed on 14/05/02 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 14 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
39 PRETORIA AVENUE (FREEHOLD) LIMITED
FLAT B, 39 PRETORIA AVENUE,LONDON,E17 7DR
Number: | 11118538 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WIDNEY AVENUE,BIRMINGHAM,B29 6QE
Number: | 10538796 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLANDS SHOCKWAVE AND PHYSIOTHERAPY CLINIC LTD
2 SCARECROW LANE,SUTTON COLDFIELD,B75 5TU
Number: | 11446427 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 ELIZABETH COURT,DARTFORD,DA2 7JT
Number: | 11500323 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT
Number: | 10386913 |
Status: | ACTIVE |
Category: | Private Limited Company |
40B DOWNHAM ROAD,LONDON,N1 5AL
Number: | 08323901 |
Status: | ACTIVE |
Category: | Private Limited Company |