- Company Overview for FIFTY TECHNOLOGY LIMITED (09476244)
- Filing history for FIFTY TECHNOLOGY LIMITED (09476244)
- People for FIFTY TECHNOLOGY LIMITED (09476244)
- Charges for FIFTY TECHNOLOGY LIMITED (09476244)
- More for FIFTY TECHNOLOGY LIMITED (09476244)
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) |
---|---|---|---|
05 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 June 2019
|
|
24 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
24 May 2019 | SH01 |
Statement of capital following an allotment of shares on 7 August 2018
|
|
18 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
23 Apr 2018 | PSC04 | Change of details for Mr Simon Mark Shaw as a person with significant control on 1 September 2017 | |
23 Apr 2018 | CH01 | Director's details changed for Mr Simon Mark Shaw on 1 September 2017 | |
21 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Jul 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 March 2017
|
|
05 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2017 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
28 Jun 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
28 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
28 Jun 2017 | PSC01 | Notification of Simon Mark Shaw as a person with significant control on 17 April 2017 | |
12 May 2017 | SH01 |
Statement of capital following an allotment of shares on 3 March 2017
|
|
31 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 10 March 2017
|
|
17 Oct 2016 | CH01 | Director's details changed for Mr Jamie Curtis Scott on 10 October 2016 | |
30 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 30 September 2016
|
|
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
19 Apr 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
15 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 5 June 2015
|
|
09 Nov 2015 | AP01 | Appointment of Mr Ian Richard Taylor as a director on 30 October 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr James Curtis Scott as a director on 30 October 2015 |