Advanced company searchLink opens in new window

FIFTY TECHNOLOGY LIMITED

Company number 09476244

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 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2021 MA Memorandum and Articles of Association
01 Apr 2021 PSC07 Cessation of Gam Mnl Nominees Limited as a person with significant control on 13 January 2021
01 Apr 2021 PSC02 Notification of Gam Mnl Nominees Limited as a person with significant control on 13 January 2021
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 499.3746
22 Mar 2021 AP01 Appointment of Mr Richard Lloyd as a director on 1 August 2020
11 Mar 2021 AD01 Registered office address changed from Lower Ground Floor 24 Hanover Square London W1S 1JD England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 11 March 2021
16 Jul 2020 AD01 Registered office address changed from C/O Brown Mcleod Ltd 24 Hanover Square 4th Floor London W1S 1JD England to Lower Ground Floor 24 Hanover Square London W1S 1JD on 16 July 2020
26 May 2020 PSC04 Change of details for Mr Simon Mark Shaw as a person with significant control on 31 March 2020
07 May 2020 CS01 Confirmation statement made on 17 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19.01.2022.
24 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 457.4336
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 23 January 2020
  • GBP 425.788
30 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 November 2019
  • GBP 387.7651
20 Nov 2019 SH08 Change of share class name or designation
  • ANNOTATION Clarification This document is a second filing of the form SH08 registered on 12/08/2019
18 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 July 2019
  • GBP 359.2479
18 Nov 2019 RP04AP01 Second filing for the appointment of Ashley Caleb Abrahams as a director
13 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new class of shares 22/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2019 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 20/11/2019
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 23 July 2019
  • GBP 359.2479
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/2019
08 Aug 2019 AP01 Appointment of Mr Ashley Caleb Abrahams as a director on 22 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 18/11/2019.
05 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 March 2017
  • GBP 263
05 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 March 2017
  • GBP 245
05 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2016
  • GBP 242