FIRST POINT 24 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Director's details changed for Mrs Kuda Matangaidze on 2024-07-19

View Document

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

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Document

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

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

05/04/225 April 2022 Withdrawal of a person with significant control statement on 2022-04-05

View Document

05/04/225 April 2022 Notification of Annah Jakopo as a person with significant control on 2017-10-03

View Document

05/04/225 April 2022 Notification of Kuda Matangaidze as a person with significant control on 2017-10-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

18/06/2118 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNAH JAKOPO / 06/06/2018

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS KUDA GOROGODO / 15/03/2021

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

03/10/193 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

19/10/1819 October 2018 03/10/17 STATEMENT OF CAPITAL GBP 1

View Document

01/07/181 July 2018 REGISTERED OFFICE CHANGED ON 01/07/2018 FROM 282 LEIGH ROAD LEIGH ON SEA SS9 1BW UNITED KINGDOM

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MS KUDA GOROGODO

View Document

03/10/173 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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