- Company Overview for FIVENINES UK LIMITED (05121812)
- Filing history for FIVENINES UK LIMITED (05121812)
- People for FIVENINES UK LIMITED (05121812)
- More for FIVENINES UK LIMITED (05121812)
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) |
---|---|---|---|
22 Feb 2021 | PSC04 | Change of details for Mr David Steven Moncaster as a person with significant control on 20 January 2021 | |
22 Feb 2021 | PSC04 | Change of details for Mr Michael Robert Canavan as a person with significant control on 20 January 2021 | |
22 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 19 January 2021
|
|
20 Feb 2021 | MA | Memorandum and Articles of Association | |
20 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
19 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
15 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
21 Apr 2016 | CH01 | Director's details changed for Mr Michael Robert Canavan on 21 April 2016 | |
21 Apr 2016 | CH01 | Director's details changed for Mr David Steven Moncaster on 20 November 2015 | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Dec 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 May 2015 | |
01 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 10 May 2014
|
|
27 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
08 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
Statement of capital on 2015-12-10
|
|
07 May 2015 | AD01 | Registered office address changed from Unit 19 Howley Park Business Village Morley Leeds LS27 0BN to Unit 19 Howley Park Business Village Morley Leeds LS27 0BZ on 7 May 2015 | |
03 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |