Advanced company searchLink opens in new window

5TH TIER LIMITED

Company number 03774129

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)
10 Feb 2014 TM01 Termination of appointment of Ismail Ghandour as a director
10 Feb 2014 AP01 Appointment of Mr Felix Malpartida as a director
15 Dec 2013 AD01 Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 15 December 2013
27 Sep 2013 SH01 Statement of capital following an allotment of shares on 9 September 2013
  • GBP 4,221,681.5
24 Sep 2013 MR04 Satisfaction of charge 3 in full
29 Jul 2013 SH01 Statement of capital following an allotment of shares on 19 July 2013
  • GBP 4,201,681.50
28 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
16 Apr 2013 AA Full accounts made up to 31 December 2012
04 Feb 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 3,596,250.50
20 Dec 2012 TM01 Termination of appointment of James Russell as a director
20 Dec 2012 TM01 Termination of appointment of Rami Ajami as a director
11 Dec 2012 SH01 Statement of capital following an allotment of shares on 11 October 2012
  • GBP 3,362,009.50
24 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Financial account 2010 03/10/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Oct 2012 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary
29 Aug 2012 AA Full accounts made up to 31 December 2011
13 Jul 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
11 Jun 2012 MG01 Duplicate mortgage certificatecharge no:3
07 Jun 2012 CH01 Director's details changed for Mr Ismail Fadel Ghandour on 20 January 2011
06 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
22 May 2012 MAR Re-registration of Memorandum and Articles
22 May 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
22 May 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
22 May 2012 RR02 Re-registration from a public company to a private limited company
17 May 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 3,198,010.30
26 Apr 2012 CERTNM Company name changed clickstream technologies PLC\certificate issued on 26/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23