22 POINT 4 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

24/03/2524 March 2025 Registered office address changed from Kingsley House 22-24 Elm Road Leigh-on-Sea Essex SS9 1SN United Kingdom to 22 Eldon Way Eldon Way Industrial Estate Hockley Essex SS5 4AD on 2025-03-24

View Document

19/12/2419 December 2024 Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to Kingsley House 22-24 Elm Road Leigh-on-Sea Essex SS9 1SN on 2024-12-19

View Document

19/12/2419 December 2024 Director's details changed for Mr David Martin Button on 2024-12-19

View Document

19/12/2419 December 2024 Change of details for Mr David Martin Button as a person with significant control on 2024-12-19

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Satisfaction of charge 121935210002 in full

View Document

26/05/2326 May 2023 Satisfaction of charge 121935210001 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Registration of charge 121935210003, created on 2023-03-17

View Document

10/03/2310 March 2023 Change of details for Mr David Martin Button as a person with significant control on 2019-09-06

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Registration of charge 121935210002, created on 2022-01-07

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/10/2121 October 2021 Registration of charge 121935210001, created on 2021-10-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES

View Document

18/02/2118 February 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID MARTIN BUTTON / 11/02/2021

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN BUTTON / 11/02/2021

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 7 NELSON STREET SOUTHEND-ON-SEA SS1 1EH UNITED KINGDOM

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/2010 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/207 February 2020 10/12/19 STATEMENT OF CAPITAL GBP 1200.00

View Document

06/09/196 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

06/09/196 September 2019 CURRSHO FROM 30/09/2020 TO 31/03/2020

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company