FIRSTPOINT SECURITY TRUSTEE LIMITED

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-09-30

View Document

21/10/2121 October 2021 Previous accounting period shortened from 2021-12-31 to 2021-09-30

View Document

21/10/2121 October 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

04/08/214 August 2021 Registered office address changed from C/O the Accountancy Partnership Suite 1 5th Floor, City Reach. 5 Greenwich View Place London E14 9NN England to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2021-08-04

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 DISS40 (DISS40(SOAD))

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 201 E1 STUDIOS 7 WHITECHAPEL ROAD LONDON E1 1DU ENGLAND

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 17 SAVILLE ROW MAYFAIR LONDON W1S 3PN

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

06/07/166 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR VEDRANA RILEY

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MRS. EMMA LOUISE WALKER

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 10 JOHN STREET LONDON WC1N 2EB

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IPIN GLOBAL CAPITAL SOLUTIONS LTD / 24/01/2014

View Document

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MRS VEDRANA BILANOVIC RILEY

View Document

08/01/148 January 2014 CORPORATE DIRECTOR APPOINTED IPIN GLOBAL CAPITAL SOLUTIONS LTD

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL BANCE

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC JAFARI

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM

View Document

10/10/1210 October 2012 DISS40 (DISS40(SOAD))

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED ERIC E. JAFARI

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED DANIEL MICHAEL BANCE

View Document

29/06/1129 June 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

09/06/119 June 2011 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