Advanced company searchLink opens in new window

PREP-POINT LTD.

Company number 00660067

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)
12 Jun 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
12 Jun 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
12 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
12 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
16 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
07 Jul 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
07 Jul 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
07 Jul 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
07 Jul 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
11 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
09 Jun 2016 AA Full accounts made up to 31 December 2015
26 Nov 2015 AP03 Appointment of Stephen Jones as a secretary on 16 November 2015
25 Nov 2015 TM01 Termination of appointment of Robert Charles Duparcq Smith as a director on 16 November 2015
25 Nov 2015 TM01 Termination of appointment of Martin James Wilson as a director on 16 November 2015
25 Nov 2015 TM02 Termination of appointment of Martin James Wilson as a secretary on 16 November 2015
25 Nov 2015 AP01 Appointment of Mark Douglas Raban as a director on 16 November 2015
25 Nov 2015 AP01 Appointment of Mr Daksh Gupta as a director on 16 November 2015
25 Nov 2015 TM01 Termination of appointment of Philip Robert Duparcq Smith as a director on 16 November 2015
25 Nov 2015 AD01 Registered office address changed from 25 Dulwich Village London SE21 7BW to Airport House the Airport Cambridge CB5 8RY on 25 November 2015
20 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Inc nom cap 06/11/2015
27 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
08 Sep 2015 AA Full accounts made up to 31 December 2014
04 Aug 2015 MR04 Satisfaction of charge 1 in full
29 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
29 Oct 2014 AP01 Appointment of Mr Philip Robert Duparcq Smith as a director on 1 January 2014