Advanced company searchLink opens in new window

5:14 LIMITED

Company number 06838053

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 Jun 2010 CONNOT Change of name notice
12 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-16
28 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-16
28 Apr 2010 CONNOT Change of name notice
01 Apr 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
22 Mar 2010 TM01 Termination of appointment of Marija Sragent as a director
15 Mar 2010 AP01 Appointment of Ms Lara Emma Sargent as a director
11 Mar 2010 AD01 Registered office address changed from 76 New Cavendish Street London W1G 9TB United Kingdom on 11 March 2010
11 Mar 2010 TM01 Termination of appointment of John Sargent as a director
11 Mar 2010 AP01 Appointment of Dr Laurence John Sargent as a director
11 Mar 2010 AP03 Appointment of Ms Lara Emma Sargent as a secretary
11 Mar 2010 TM02 Termination of appointment of Marija Sragent as a secretary
08 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-28
08 Mar 2010 CONNOT Change of name notice
08 Mar 2010 AA01 Previous accounting period shortened from 30 June 2010 to 28 February 2010
09 Oct 2009 AA01 Current accounting period extended from 31 March 2010 to 30 June 2010
23 Mar 2009 88(2) Ad 17/03/09\gbp si 3@1=3\gbp ic 1/4\
23 Mar 2009 288a Director and secretary appointed marija sragent
23 Mar 2009 288a Director appointed john charles sargent
05 Mar 2009 288b Appointment terminated director ian dunsford
05 Mar 2009 NEWINC Incorporation