Advanced company searchLink opens in new window

FRADLEY 5 LIMITED

Company number 14646222

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)
18 Feb 2025 CS01 Confirmation statement made on 6 February 2025 with no updates
17 Feb 2025 SH01 Statement of capital following an allotment of shares on 6 February 2025
  • GBP 7,471,619
21 Nov 2024 SH01 Statement of capital following an allotment of shares on 16 October 2024
  • GBP 5,356,619
18 Oct 2024 MR01 Registration of charge 146462220004, created on 16 October 2024
11 Oct 2024 AA Accounts for a small company made up to 31 December 2023
02 Oct 2024 AP01 Appointment of Mr Michael John Green as a director on 27 September 2024
11 Sep 2024 MA Memorandum and Articles of Association
11 Sep 2024 MA Memorandum and Articles of Association
11 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2024 SH01 Statement of capital following an allotment of shares on 20 August 2024
  • GBP 5,229,619
17 May 2024 SH01 Statement of capital following an allotment of shares on 10 May 2024
  • GBP 2,654,619
15 May 2024 TM01 Termination of appointment of Priscila Kelly De Macedo Veiga Dos Santos as a director on 15 May 2024
11 Mar 2024 SH01 Statement of capital following an allotment of shares on 26 February 2024
  • GBP 2,054,619
16 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
16 Feb 2024 CH01 Director's details changed for Mrs Samia Behan on 16 February 2024
02 Jan 2024 TM01 Termination of appointment of Timothy Luke Trott as a director on 1 January 2024
02 Jan 2024 AP01 Appointment of Mrs Priscila Kelly De Macedo Veiga Dos Santos as a director on 1 January 2024
02 Jan 2024 TM01 Termination of appointment of Alexandra Maria Four as a director on 1 January 2024
02 Jan 2024 AP01 Appointment of Mr Alkis Giagkas as a director on 1 January 2024
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 24 November 2023
  • GBP 1,792,015
09 Oct 2023 MR01 Registration of charge 146462220002, created on 6 October 2023
09 Oct 2023 MR02 Registration of acquisition 146462220003, acquired on 6 October 2023
04 May 2023 MA Memorandum and Articles of Association
04 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2023 AP01 Appointment of Ms Alexandra Maria Four as a director on 17 April 2023