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)
05 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 316
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
  • GBP 307
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
  • GBP 260
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
  • GBP 280
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
  • GBP 263
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2019
31 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 March 2017
  • GBP 260
  • ANNOTATION Clarification a second filed SH01 was registered on 19/07/2017
  • ANNOTATION Clarification a second filed SH01 was registered on 19/07/2017 and again on 05/08/2019
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
  • GBP 242
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2019
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
  • GBP 222
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
  • GBP 222
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