- Company Overview for FIVECAPITAL LTD (09247767)
- Filing history for FIVECAPITAL LTD (09247767)
- People for FIVECAPITAL LTD (09247767)
- More for FIVECAPITAL LTD (09247767)
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) |
---|---|---|---|
31 Oct 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
17 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
02 Oct 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
02 Oct 2023 | PSC04 | Change of details for Baron Wayne Robert Davenport as a person with significant control on 1 September 2023 | |
14 Nov 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
30 Nov 2021 | AA | Micro company accounts made up to 31 October 2020 | |
15 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
23 Oct 2020 | CH01 | Director's details changed for Baron Wayne Robert Davenport on 22 October 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
04 Nov 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
02 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2019 | AA | Micro company accounts made up to 31 October 2018 | |
17 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2019 | AD01 | Registered office address changed from 19 Hereward Rise Halesowen West Midlands B62 8AN England to 352 Bearwood Road Smethwick B66 4ET on 28 June 2019 | |
22 Feb 2019 | AP01 | Appointment of Mr David Dindol as a director on 18 February 2019 | |
16 Oct 2018 | CH01 | Director's details changed for Baron Wayne Robert Davenport on 16 October 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
26 Jul 2018 | AD01 | Registered office address changed from PO Box B62 8AN 19 Hereward Rise Halesowen West Midlands B62 8AN United Kingdom to 19 Hereward Rise Halesowen West Midlands B62 8AN on 26 July 2018 | |
25 Jul 2018 | PSC04 | Change of details for Mr Wayne Robert Toon as a person with significant control on 18 April 2017 | |
25 Jul 2018 | CH01 | Director's details changed for Mr Wayne Robert Toon on 18 April 2017 |