- Company Overview for FIVEACROSS LIMITED (08102771)
- Filing history for FIVEACROSS LIMITED (08102771)
- People for FIVEACROSS LIMITED (08102771)
- More for FIVEACROSS LIMITED (08102771)
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) |
---|---|---|---|
14 Jun 2024 | PSC04 | Change of details for Mr Nigel David Barker as a person with significant control on 1 June 2024 | |
13 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with updates | |
13 Jun 2024 | CH01 | Director's details changed for Mr Nigel David Barker on 1 June 2024 | |
13 Jun 2024 | CH01 | Director's details changed for Mr Nigel David Barker on 1 June 2024 | |
13 Jun 2024 | PSC04 | Change of details for Mr Nigel David Barker as a person with significant control on 1 June 2024 | |
13 Jun 2024 | PSC04 | Change of details for Mr Ryan James Dempster as a person with significant control on 1 June 2024 | |
22 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
17 Feb 2023 | AD01 | Registered office address changed from Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 27 High Street Horley RH6 7BH on 17 February 2023 | |
01 Aug 2022 | AA | Micro company accounts made up to 30 June 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
05 May 2022 | AD01 | Registered office address changed from Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ England to Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ on 5 May 2022 | |
26 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2022 | AA | Micro company accounts made up to 30 June 2020 | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
31 Mar 2020 | CH01 | Director's details changed for Mr Ryan James Dempster on 29 March 2020 | |
12 Jul 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
09 Jul 2019 | AD01 | Registered office address changed from Avalon House Waltham Business Park Brickyard Road, Swanmore Southampton Hampshire SO32 2SA to Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ on 9 July 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
05 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued |