Advanced company searchLink opens in new window

PNFT 5 (UNICORN) LIMITED

Company number 11495348

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)
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
  • GBP 1
28 Oct 2019 CAP-SS Solvency Statement dated 17/10/19
28 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The company cancelling and extinguishing all but one of the issued ordinary shares of £1 each in the company 17/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
28 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Feb 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 3,252,902
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-29
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