FIRSTPOINT AGENT LIMITED

07663871
SUITE 5, 5TH FLOOR, CITY REACH 5 GREENWICH VIEW PLACE LONDON UNITED KINGDOM E14 9NN

Documents

Documents
Date Category Description Pages
20 Dec 2022 gazette Gazette Dissolved Compulsory 1 Buy now
30 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
05 Nov 2021 accounts Annual Accounts 2 Buy now
21 Oct 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Oct 2021 accounts Annual Accounts 2 Buy now
04 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2020 accounts Annual Accounts 2 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 1 Buy now
18 Sep 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
31 Oct 2018 accounts Annual Accounts 1 Buy now
26 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jun 2017 accounts Annual Accounts 1 Buy now
14 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
08 Dec 2016 accounts Annual Accounts 3 Buy now
08 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2016 annual-return Annual Return 6 Buy now
30 Sep 2015 accounts Annual Accounts 4 Buy now
06 Jul 2015 annual-return Annual Return 4 Buy now
02 Jul 2015 officers Termination of appointment of director (Vedrana Bilanovic Riley) 1 Buy now
29 Jun 2015 officers Appointment of director (Mrs. Emma Louise Walker) 2 Buy now
23 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2014 annual-return Annual Return 4 Buy now
17 Jun 2014 officers Change of particulars for corporate director (Ipin Global Capital Solutions Ltd) 1 Buy now
06 Mar 2014 accounts Annual Accounts 5 Buy now
21 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2014 officers Termination of appointment of director (Daniel Bance) 1 Buy now
08 Jan 2014 officers Termination of appointment of director (Eric Jafari) 1 Buy now
08 Jan 2014 officers Appointment of corporate director (Ipin Global Capital Solutions Ltd) 2 Buy now
08 Jan 2014 officers Appointment of director (Mrs Vedrana Bilanovic Riley) 2 Buy now
24 Sep 2013 accounts Annual Accounts 5 Buy now
28 Aug 2013 annual-return Annual Return 4 Buy now
16 Nov 2012 annual-return Annual Return 4 Buy now
02 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Oct 2012 accounts Annual Accounts 6 Buy now
29 Jun 2011 officers Appointment of director (Eric E. Jafari) 2 Buy now
29 Jun 2011 officers Appointment of director (Daniel Michael Bance) 2 Buy now
29 Jun 2011 officers Termination of appointment of secretary (Taylor Wessing Secretaries Limited) 1 Buy now
29 Jun 2011 officers Termination of appointment of director (Richard Bursby) 1 Buy now
29 Jun 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Jun 2011 officers Termination of appointment of director (Huntsmoor Nominees Limited) 1 Buy now
29 Jun 2011 officers Termination of appointment of director (Huntsmoor Limited) 1 Buy now
09 Jun 2011 incorporation Incorporation Company 53 Buy now