- Company Overview for FIFTY5 CONTRACTS LIMITED (12022581)
- Filing history for FIFTY5 CONTRACTS LIMITED (12022581)
- People for FIFTY5 CONTRACTS LIMITED (12022581)
- More for FIFTY5 CONTRACTS LIMITED (12022581)
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) |
---|---|---|---|
21 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 28 May 2024 with updates | |
05 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with updates | |
31 May 2023 | PSC04 | Change of details for Mr Jonathan Ian Mottram as a person with significant control on 26 April 2022 | |
30 May 2023 | PSC07 | Cessation of Samuel Thomas Mottram as a person with significant control on 26 April 2022 | |
30 May 2023 | PSC07 | Cessation of Michael John Mottram as a person with significant control on 26 April 2022 | |
30 May 2023 | CH01 | Director's details changed for Mr Michael John Mottram on 17 March 2023 | |
30 May 2023 | CH01 | Director's details changed for Mr Michael John Mottram on 18 September 2019 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with updates | |
26 Apr 2022 | PSC01 | Notification of Michael John Mottram as a person with significant control on 26 April 2022 | |
26 Apr 2022 | PSC01 | Notification of Samuel Thomas Mottram as a person with significant control on 26 April 2022 | |
26 Apr 2022 | PSC04 | Change of details for Mr Jonathan Ian Mottram as a person with significant control on 26 April 2022 | |
26 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 25 April 2022
|
|
20 Apr 2022 | CERTNM |
Company name changed fluid stone & ceramics LTD\certificate issued on 20/04/22
|
|
10 Apr 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
23 Jul 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
02 Jun 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
18 Sep 2019 | AD01 | Registered office address changed from 2 West Street Henley on Thames Oxfordshire RG9 2DU United Kingdom to 75a Station Road Stoke Mandeville Aylesbury HP22 5UA on 18 September 2019 | |
29 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-29
|