- Company Overview for FIRST POINT 24 LTD (10993723)
- Filing history for FIRST POINT 24 LTD (10993723)
- People for FIRST POINT 24 LTD (10993723)
- More for FIRST POINT 24 LTD (10993723)
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) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
03 Apr 2023 | AD01 | Registered office address changed from 2 Hurricane Way Wickford SS11 8YB England to Suite 2 Hurricane Way Wickford SS11 8YB on 3 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from Suite21 Hurricane Way Woodland Place Wickford SS11 8YB England to Suite 2 Hurricane Way Wickford SS11 8YB on 3 April 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with updates | |
05 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
05 Apr 2022 | PSC01 | Notification of Annah Jakopo as a person with significant control on 3 October 2017 | |
05 Apr 2022 | PSC01 | Notification of Kuda Matangaidze as a person with significant control on 3 October 2017 | |
05 Apr 2022 | PSC09 | Withdrawal of a person with significant control statement on 5 April 2022 | |
25 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
18 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
15 Mar 2021 | CH01 | Director's details changed for Miss Annah Jakopo on 6 June 2018 | |
15 Mar 2021 | CH01 | Director's details changed for Ms Kuda Gorogodo on 15 March 2021 | |
03 Dec 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
05 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 3 October 2017
|
|
19 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
01 Jul 2018 | AD01 | Registered office address changed from 282 Leigh Road Leigh on Sea SS9 1BW United Kingdom to Suite21 Hurricane Way Woodland Place Wickford SS11 8YB on 1 July 2018 | |
13 Oct 2017 | AP01 | Appointment of Ms Kuda Gorogodo as a director on 3 October 2017 | |
03 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-03
|