FIRST POINT 24 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 | Total exemption full accounts made up to 2024-10-31 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/07/2424 July 2024 | Director's details changed for Mrs Kuda Matangaidze on 2024-07-19 |
19/07/2419 July 2024 | Registered office address changed from Suite 2 Hurricane Way Wickford SS11 8YB England to 3 Alexandra Street Southend-on-Sea SS1 1BX on 2024-07-19 |
14/05/2414 May 2024 | Total exemption full accounts made up to 2023-10-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
03/04/233 April 2023 | Registered office address changed from Suite21 Hurricane Way Woodland Place Wickford SS11 8YB England to Suite 2 Hurricane Way Wickford SS11 8YB on 2023-04-03 |
03/04/233 April 2023 | Registered office address changed from 2 Hurricane Way Wickford SS11 8YB England to Suite 2 Hurricane Way Wickford SS11 8YB on 2023-04-03 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-13 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
05/04/225 April 2022 | Withdrawal of a person with significant control statement on 2022-04-05 |
05/04/225 April 2022 | Notification of Annah Jakopo as a person with significant control on 2017-10-03 |
05/04/225 April 2022 | Notification of Kuda Matangaidze as a person with significant control on 2017-10-03 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
18/06/2118 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
15/03/2115 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNAH JAKOPO / 06/06/2018 |
15/03/2115 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS KUDA GOROGODO / 15/03/2021 |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
05/10/195 October 2019 | DISS40 (DISS40(SOAD)) |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
03/10/193 October 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
19/10/1819 October 2018 | 03/10/17 STATEMENT OF CAPITAL GBP 1 |
01/07/181 July 2018 | REGISTERED OFFICE CHANGED ON 01/07/2018 FROM 282 LEIGH ROAD LEIGH ON SEA SS9 1BW UNITED KINGDOM |
13/10/1713 October 2017 | DIRECTOR APPOINTED MS KUDA GOROGODO |
03/10/173 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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