Advanced company searchLink opens in new window

FIRST POINT 24 LTD

Company number 10993723

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)
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
  • GBP 1
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
  • GBP 1