- Company Overview for FIFTY TECHNOLOGY LIMITED (09476244)
- Filing history for FIFTY TECHNOLOGY LIMITED (09476244)
- People for FIFTY TECHNOLOGY LIMITED (09476244)
- Charges for FIFTY TECHNOLOGY LIMITED (09476244)
- More for FIFTY TECHNOLOGY LIMITED (09476244)
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) |
---|---|---|---|
12 May 2021 | CS01 |
Confirmation statement made on 17 April 2021 with updates
|
|
12 May 2021 | PSC02 | Notification of Guinness Asset Management Limited as a person with significant control on 18 April 2020 | |
12 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2021 | MA | Memorandum and Articles of Association | |
01 Apr 2021 | PSC07 | Cessation of Gam Mnl Nominees Limited as a person with significant control on 13 January 2021 | |
01 Apr 2021 | PSC02 | Notification of Gam Mnl Nominees Limited as a person with significant control on 13 January 2021 | |
31 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 30 March 2021
|
|
22 Mar 2021 | AP01 | Appointment of Mr Richard Lloyd as a director on 1 August 2020 | |
11 Mar 2021 | AD01 | Registered office address changed from Lower Ground Floor 24 Hanover Square London W1S 1JD England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 11 March 2021 | |
16 Jul 2020 | AD01 | Registered office address changed from C/O Brown Mcleod Ltd 24 Hanover Square 4th Floor London W1S 1JD England to Lower Ground Floor 24 Hanover Square London W1S 1JD on 16 July 2020 | |
26 May 2020 | PSC04 | Change of details for Mr Simon Mark Shaw as a person with significant control on 31 March 2020 | |
07 May 2020 | CS01 |
Confirmation statement made on 17 April 2020 with updates
|
|
24 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
13 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 23 January 2020
|
|
30 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 4 November 2019
|
|
20 Nov 2019 | SH08 |
Change of share class name or designation
|
|
18 Nov 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 July 2019
|
|
18 Nov 2019 | RP04AP01 | Second filing for the appointment of Ashley Caleb Abrahams as a director | |
13 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2019 | SH08 |
Change of share class name or designation
|
|
12 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 23 July 2019
|
|
08 Aug 2019 | AP01 |
Appointment of Mr Ashley Caleb Abrahams as a director on 22 July 2019
|
|
05 Aug 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 March 2017
|