Advanced company searchLink opens in new window

FIFTH ELEMENT INTERIORS LIMITED

Company number 09492501

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)
12 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 May 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
12 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
07 Dec 2021 AA Micro company accounts made up to 31 December 2020
01 Oct 2021 PSC04 Change of details for Mrs Staci Rae Perkins Surla as a person with significant control on 30 September 2021
01 Oct 2021 PSC04 Change of details for Mrs Staci Rae Perkins Surla as a person with significant control on 29 July 2019
30 Sep 2021 PSC04 Change of details for Mrs Staci Rae Perkins Surla as a person with significant control on 30 September 2021
30 Sep 2021 CH01 Director's details changed for Mrs Staci Rae Perkins Surla on 30 September 2021
30 Sep 2021 CH01 Director's details changed for Mrs Staci Rae Perkins Surla on 30 September 2021
29 Sep 2021 CH01 Director's details changed for Mrs Staci Rae Perkins Surla on 29 July 2019
02 Sep 2021 PSC04 Change of details for Mrs Christina Logothetis as a person with significant control on 2 September 2021
02 Sep 2021 PSC04 Change of details for Mrs Staci Rae Perkins Surla as a person with significant control on 1 September 2021
14 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
24 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
24 Mar 2020 PSC01 Notification of Christina Logothetis as a person with significant control on 1 February 2019
23 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jul 2019 AA Unaudited abridged accounts made up to 31 December 2018
29 Jul 2019 AD01 Registered office address changed from 13-14 Hobart Place London SW1W 0HH United Kingdom to Flat 2 34 Sloane Court West London SW3 4TB on 29 July 2019
24 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
23 Jul 2019 TM01 Termination of appointment of Constantine Michael Logothetis as a director on 28 February 2019