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)
02 Jan 2018 PSC01 Notification of Levent Agsakal as a person with significant control on 2 January 2018
02 Jan 2018 PSC07 Cessation of Gillian Mary Lister as a person with significant control on 2 January 2018
02 Jan 2018 AD01 Registered office address changed from 53 Shaw Lane Holbrook Belper Derbyshire DE56 0TG to 204 Francis Street Derby DE21 6DF on 2 January 2018
22 Dec 2017 TM01 Termination of appointment of Gillian Mary Lister as a director on 21 December 2017
18 Dec 2017 ANNOTATION Rectified The TM02 was removed from the public register on 08/06/2018 as it was done without the authority of the company and is forged
21 Jul 2017 ANNOTATION Replaced The AP03 was removed from the public register on 08/06/2018 as it was done without the authority of the company and was forged
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Apr 2017 ANNOTATION Rectified The CH01 was removed from the public register on 08/06/2018 as it was forged
06 Feb 2017 TM02 Termination of appointment of Darren Lister as a secretary on 31 January 2017
  • ANNOTATION Clarification a second filed TM02 was registered on 04/07/2019.
23 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,100
22 May 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Feb 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,100
30 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
26 Feb 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,100
05 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
30 May 2013 AP01 Appointment of Mr Levent Agsakal as a director
20 Apr 2013 MR01 Registration of charge 023028990005
04 Feb 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
14 Mar 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
28 Feb 2011 CH01 Director's details changed for Gillian Mary Gates on 5 November 2010