Advanced company searchLink opens in new window

5AND3 LIMITED

Company number 07710967

Filter by category

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)
17 Apr 2024 AA Micro company accounts made up to 31 July 2023
21 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
20 Jul 2023 PSC04 Change of details for Mr Simon David Dawson as a person with significant control on 7 July 2020
18 Apr 2023 AA Micro company accounts made up to 31 July 2022
21 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
20 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with updates
20 Jul 2020 PSC01 Notification of Andrew David Edwards as a person with significant control on 6 July 2020
20 Jul 2020 AA Micro company accounts made up to 31 July 2019
07 Jul 2020 AP01 Appointment of Mr Andrew David Edwards as a director on 6 July 2020
15 May 2020 TM01 Termination of appointment of Christopher Brian Heighton as a director on 12 May 2020
15 May 2020 PSC07 Cessation of Christopher Brian Heighton as a person with significant control on 12 May 2020
23 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
26 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
26 Apr 2018 AA Micro company accounts made up to 31 July 2017
21 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 23 March 2017
  • GBP 124
21 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Aug 2015 AD01 Registered office address changed from Suite 6 Stratfords House Hobbs Industrial Estate Newchapel Lingfield Surrey RH7 6HN to Unit 16 Birches Industrial Estate East Grinstead West Sussex RH19 1XZ on 20 August 2015
27 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100