Advanced company searchLink opens in new window

FIFTY-ONE LTD

Company number 10818943

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)
15 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
21 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
06 Jul 2022 CS01 Confirmation statement made on 13 June 2022 with updates
04 Jul 2022 PSC04 Change of details for Miss Louise Elizabeth Charlotte Nicholson as a person with significant control on 1 June 2022
04 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 150
04 Jul 2022 PSC01 Notification of Lam Wing Tak as a person with significant control on 1 June 2022
04 Jul 2022 AP01 Appointment of Lam Wing Tak as a director on 1 June 2022
04 Jul 2022 PSC01 Notification of Yau Sun Dickson Lam as a person with significant control on 1 June 2022
20 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
17 May 2021 AA Total exemption full accounts made up to 30 June 2020
13 Jul 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
06 Jul 2020 CH01 Director's details changed for Miss Louise Elizabeth Charlotte Nicholson on 11 January 2019
06 Jul 2020 PSC04 Change of details for Miss Louise Elizabeth Charlotte Nicholson as a person with significant control on 11 January 2019
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
03 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with updates
08 May 2019 RP04CS01 Second filing of Confirmation Statement dated 13/06/2018
12 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Jan 2019 AD01 Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 11 January 2019
21 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (sic code, statement of capital and shareholder information change) was registered on 08/05/2019.
14 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-14
  • GBP 100