Advanced company searchLink opens in new window

FIVE ONE TWO (E.M.A.) LIMITED

Company number 02302899

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2025 AA Unaudited abridged accounts made up to 31 August 2024
21 Aug 2024 CS01 Confirmation statement made on 16 August 2024 with no updates
22 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
17 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
25 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
16 Nov 2022 AD01 Registered office address changed from 19 st. Christophers Way Pride Park Derby DE24 8JY England to 204 Francis Street Derby DE21 6DF on 16 November 2022
15 Nov 2022 AD01 Registered office address changed from 204 Francis Street Derby DE21 6DF England to 19 st. Christophers Way Pride Park Derby DE24 8JY on 15 November 2022
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
16 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
31 Mar 2022 CH01 Director's details changed for Mr Levent Agsakal on 31 March 2022
31 Mar 2022 CH01 Director's details changed for Mr Levent Agsakal on 31 March 2022
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
17 May 2021 MR04 Satisfaction of charge 4 in full
18 Dec 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
04 Dec 2020 AA Unaudited abridged accounts made up to 31 August 2020
21 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
07 Jan 2020 CS01 Confirmation statement made on 28 November 2019 with no updates
22 Sep 2019 MR04 Satisfaction of charge 023028990005 in full
04 Jul 2019 RP04TM02 Second filing for the termination of Darren Lister as a secretary
16 Jun 2019 MR04 Satisfaction of charge 3 in full
31 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
05 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
30 Aug 2018 AA Unaudited abridged accounts made up to 31 August 2017
09 Jan 2018 CH01 Director's details changed for Mr Levent Agsakal on 8 January 2018
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates