FOUR POINTS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

25/02/2425 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

08/05/238 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

03/12/203 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

20/01/2020 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 27 PINE HILL EPSOM SURREY KT18 7BH

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

03/04/193 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

08/12/178 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/07/156 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/07/148 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/07/136 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVNIDER RAI / 01/07/2013

View Document

06/07/136 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/07/126 July 2012 SECRETARY'S CHANGE OF PARTICULARS / RASIK DAWDA / 05/07/2012

View Document

06/07/126 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

01/03/121 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 COMPANY NAME CHANGED THE MIND CATALYST LIMITED CERTIFICATE ISSUED ON 01/07/11

View Document

01/07/111 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/06/1128 June 2011 CHANGE OF NAME 24/06/2011

View Document

28/06/1128 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/111 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AAHUTI RAI / 05/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAVNIDER RAI / 05/07/2010

View Document

10/03/1010 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED RAVNIDER RAI

View Document

29/07/0829 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 30/09/08

View Document

05/07/075 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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