1ST POINT CONSULTING LLP

Company Documents

DateDescription
04/10/234 October 2023 Final Gazette dissolved following liquidation

View Document

04/10/234 October 2023 Final Gazette dissolved following liquidation

View Document

04/07/234 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM ST HELEN'S HOUSE KING STREET DERBY DE1 3EE

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, LLP MEMBER PEETER PARGMA

View Document

02/04/192 April 2019 NOTIFICATION OF PSC STATEMENT ON 01/04/2019

View Document

02/04/192 April 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

01/04/191 April 2019 CESSATION OF PEETER FRANK ELMAR PARGMA AS A PSC

View Document

01/04/191 April 2019 LLP MEMBER APPOINTED MRS THERESA DAWN ANDOLINA

View Document

01/04/191 April 2019 CESSATION OF FREDERICK JOHN GRAY AS A PSC

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 LLP MEMBER APPOINTED MS JENNIFER ANN PRIDMORE

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, LLP MEMBER KEVIN THOMPSON

View Document

26/11/1826 November 2018 CESSATION OF KEVIN THOMPSON AS A PSC

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

28/10/1528 October 2015 ANNUAL RETURN MADE UP TO 22/10/15

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, LLP MEMBER SHANI VINER

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1422 October 2014 ANNUAL RETURN MADE UP TO 22/10/14

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1314 November 2013 ANNUAL RETURN MADE UP TO 22/10/13

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM MANSFIELD HOUSE 57 MANSFIELD ROAD ALFRETON DERBYSHIRE DE55 7JJ UNITED KINGDOM

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 ANNUAL RETURN MADE UP TO 22/10/12

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 PREVSHO FROM 31/10/2011 TO 31/03/2011

View Document

24/10/1124 October 2011 ANNUAL RETURN MADE UP TO 22/10/11

View Document

22/10/1022 October 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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