Advanced company searchLink opens in new window

FIVETEN ACQUISITION LIMITED

Company number 05916136

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)
30 Sep 2015 MR04 Satisfaction of charge 2 in full
30 Sep 2015 MR04 Satisfaction of charge 3 in full
29 Sep 2015 MR01 Registration of charge 059161360004, created on 24 September 2015
25 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 15,680,850
05 Jan 2015 AP01 Appointment of Mr Mark Coupland Carriban as a director on 15 December 2014
16 Dec 2014 TM01 Termination of appointment of John Ian Rose as a director on 12 December 2014
10 Dec 2014 AA Accounts made up to 31 December 2013
10 Dec 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
19 Nov 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
19 Nov 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
07 Oct 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
23 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 15,680,850
12 Sep 2014 AP01 Appointment of Mr Edmund Lazarus as a director on 26 August 2014
05 Sep 2014 AP01 Appointment of Mr Giles William Marshall as a director on 26 August 2014
04 Sep 2014 TM01 Termination of appointment of Max Andreas Odefey as a director on 26 August 2014
02 Jul 2014 CH01 Director's details changed for Mr Philip Andrew Dennis on 26 June 2014
03 Apr 2014 TM01 Termination of appointment of Adam Barron as a director
03 Apr 2014 AP01 Appointment of Mr Olivier Jacques Germain Morali as a director
24 Sep 2013 AA Full accounts made up to 31 December 2012
23 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 15,680,850
22 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jun 2013 CH01 Director's details changed for Mr Philip Andrew Dennis on 26 May 2013
18 Feb 2013 TM01 Termination of appointment of Florian Schick as a director
18 Feb 2013 AP01 Appointment of Dr Max Andreas Odefey as a director
27 Sep 2012 AA Full accounts made up to 31 December 2011