- Company Overview for PNFT 5 (UNICORN) LIMITED (11495348)
- Filing history for PNFT 5 (UNICORN) LIMITED (11495348)
- People for PNFT 5 (UNICORN) LIMITED (11495348)
- More for PNFT 5 (UNICORN) LIMITED (11495348)
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) |
---|---|---|---|
10 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
10 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
10 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
09 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
27 Jul 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
28 Oct 2019 | SH20 | Statement by Directors | |
28 Oct 2019 | SH19 |
Statement of capital on 28 October 2019
|
|
28 Oct 2019 | CAP-SS | Solvency Statement dated 17/10/19 | |
28 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 11 February 2019
|
|
25 Feb 2019 | PSC07 | Cessation of Fahmid Ali Rashid as a person with significant control on 11 February 2019 | |
25 Feb 2019 | PSC02 | Notification of Key West (Holdings) Limited as a person with significant control on 11 February 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from , Optimum House Clippers Quay, Salford, Greater Manchester, M50 3XP, England to 22 Clifton Road Clifton Bristol BS8 1AQ on 25 February 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Simon Richard Ashdown as a director on 11 February 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr Andrew Nisbet as a director on 11 February 2019 | |
07 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
01 Nov 2018 | PSC01 | Notification of Fahmid Ali Rashid as a person with significant control on 29 October 2018 | |
29 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2018 | TM01 | Termination of appointment of Michael James Ward as a director on 29 October 2018 | |
29 Oct 2018 | PSC07 | Cessation of Gateley Incorporations Limited as a person with significant control on 29 October 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director on 29 October 2018 | |
29 Oct 2018 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary on 29 October 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from , One Eleven Edmund Street, Birmingham, B3 2HJ, United Kingdom to 22 Clifton Road Clifton Bristol BS8 1AQ on 29 October 2018 |