- Company Overview for 3POINT1 CONSULTING LTD (12412662)
- Filing history for 3POINT1 CONSULTING LTD (12412662)
- People for 3POINT1 CONSULTING LTD (12412662)
- More for 3POINT1 CONSULTING LTD (12412662)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 25 August 2024 with updates | |
19 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
31 Aug 2023 | AP01 | Appointment of Mrs Nikki Dawn Griffin as a director on 31 August 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 25 August 2023 with updates | |
24 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with updates | |
14 Jul 2023 | PSC04 | Change of details for Mr Michael Henry Morris as a person with significant control on 14 July 2023 | |
14 Jul 2023 | CH01 | Director's details changed for Mr Michael Henry Morris on 14 July 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
30 Nov 2021 | AD01 | Registered office address changed from 1 - 3 Manor Road Chatham ME4 6AE England to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 30 November 2021 | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
26 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 3 August 2021
|
|
09 Feb 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
19 Oct 2020 | AD01 | Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU England to 1 - 3 Manor Road Chatham ME4 6AE on 19 October 2020 | |
03 Sep 2020 | PSC01 | Notification of Michael Henry Morris as a person with significant control on 3 September 2020 | |
03 Sep 2020 | CH01 | Director's details changed for Mr Michael Henry Morris on 3 September 2020 | |
03 Sep 2020 | CH01 | Director's details changed for Mr Michael Henry Morris on 3 September 2020 | |
03 Sep 2020 | AP01 | Appointment of Mr Michael Henry Morris as a director on 3 September 2020 | |
27 Apr 2020 | AD01 | Registered office address changed from 218 Salisbury Avenue Barking IG11 9XY England to Top Floor Claridon House London Road Stanford Le Hope Essex SS170JU on 27 April 2020 | |
20 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-20
|