- 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) |
---|---|---|---|
09 Nov 2015 | AP01 | Appointment of Mr Ian Richard Taylor as a director on 30 October 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr James Curtis Scott as a director on 30 October 2015 | |
09 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 4 June 2015
|
|
09 Sep 2015 | SH08 | Change of share class name or designation | |
09 Sep 2015 | SH02 | Sub-division of shares on 4 June 2015 | |
14 Aug 2015 | AP01 | Appointment of Mr Andrew Shaw as a director on 14 August 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from 6-8 Sackville Street London W1S 3DG England to C/O Brown Mcleod Ltd 24 Hanover Square 4th Floor London W1S 1JD on 29 July 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from C/O Brown Mcleod Ltd 24 Hanover Square 4th Floor London W1S 1JD England to C/O Brown Mcleod Ltd 24 Hanover Square 4th Floor London W1S 1JD on 29 July 2015 | |
29 May 2015 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to C/O Brown Mcleod Ltd 24 Hanover Square 4th Floor London W1S 1JD on 29 May 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
17 Apr 2015 | AP01 | Appointment of Mr Simon Mark Shaw as a director on 6 March 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of John Roddison as a director on 6 March 2015 | |
06 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-06
|