Advanced company searchLink opens in new window

FIVE FOOT 2 BLONDE LIMITED

Company number 06702818

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)
03 May 2017 AD01 Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ to Sovereign House 212-224 Shaftesbury Ave London WC2H 8HQ on 3 May 2017
06 Apr 2017 CS01 Confirmation statement made on 13 March 2017 with updates
04 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,014.35
17 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
19 Jun 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 May 2015
03 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,004.9
12 Feb 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2,004.9
28 Jan 2015 TM01 Termination of appointment of Julian Thomas Wilkins as a director on 23 January 2015
28 Jan 2015 TM02 Termination of appointment of Julian Thomas Wilkins as a secretary on 23 January 2015
08 Jan 2015 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,004.65
28 Nov 2014 AP01 Appointment of Mr Andrew Paul Green as a director on 20 November 2014
21 Nov 2014 AD01 Registered office address changed from Lower Ground Cromwell House 14 Fulwood Place London WC1V 6HZ to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 21 November 2014
06 Nov 2014 AD01 Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to Lower Ground Cromwell House 14 Fulwood Place London WC1V 6HZ on 6 November 2014
10 Oct 2014 TM01 Termination of appointment of Christakis Panayi as a director on 22 September 2014
28 Jul 2014 AD01 Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Mar 2014 CH01 Director's details changed for Mr Frederick Madden on 1 March 2014
05 Dec 2013 TM01 Termination of appointment of David Frost as a director
05 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2,000
23 Jul 2013 AP01 Appointment of Ms Anne Patrice Wilson as a director
23 Jul 2013 AP01 Appointment of Sir David Frost as a director
23 Jul 2013 AP01 Appointment of Sir David Frost as a director
23 Jul 2013 AP01 Appointment of Mr Duncan Edward Sibbald as a director
06 Jun 2013 SH01 Statement of capital following an allotment of shares on 6 June 2013
  • GBP 2,000