Advanced company searchLink opens in new window

FIVETEAM LIMITED

Company number 04461728

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)
09 Aug 2023 SH02 Statement of capital on 26 June 2023
  • GBP 12,170,001.00
02 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Redeem shares 26/06/2023
27 Jul 2023 CAP-SS Solvency Statement dated 26/06/23
30 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
09 Jun 2023 PSC04 Change of details for Alison Fiona Meek as a person with significant control on 1 July 2022
30 Oct 2022 AD01 Registered office address changed from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY to Ground Floor Offices, Sail Loft C/O Lawson & Partners Battlesbridge Harbour Wickford Essex SS11 8TR on 30 October 2022
27 Jul 2022 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
26 Jul 2022 SH02 Statement of capital on 24 June 2022
  • GBP 12,250,001.00
26 Jul 2022 CAP-SS Solvency Statement dated 24/06/22
20 Jul 2022 PSC04 Change of details for Alison Fiona Meek as a person with significant control on 13 June 2022
20 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
06 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
21 Dec 2021 TM01 Termination of appointment of David Ross Andrews as a director on 20 December 2021
21 Dec 2021 AP01 Appointment of Mr Christopher William Mcvitty as a director on 20 December 2021
21 Dec 2021 AP01 Appointment of Mr Douglas James Lawson as a director on 20 December 2021
06 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 14 June 2021
25 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 06.10.2021.
02 May 2021 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
02 May 2021 SH02 Statement of capital on 26 March 2021
  • GBP 12,950,001
21 Apr 2021 AA Accounts for a dormant company made up to 30 September 2020
08 Apr 2021 PSC01 Notification of Janet Lucy Gibson as a person with significant control on 19 January 2021
08 Apr 2021 PSC01 Notification of Alison Fiona Meek as a person with significant control on 19 January 2021
08 Apr 2021 PSC07 Cessation of Julian Jon Mann as a person with significant control on 19 January 2021
08 Apr 2021 PSC07 Cessation of David Ross Andrews as a person with significant control on 19 January 2021