Advanced company searchLink opens in new window

FIVE ISLANDS CAPITAL LIMITED

Company number 11691093

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)
18 Mar 2024 CH01 Director's details changed
15 Mar 2024 CH01 Director's details changed for Mr Alexander Lubin on 15 March 2024
15 Mar 2024 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Brickham House London Road Wiltshire SN10 2DS on 15 March 2024
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
08 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with updates
24 May 2023 PSC02 Notification of Blockthree Holdings Limited as a person with significant control on 31 March 2023
15 May 2023 PSC09 Withdrawal of a person with significant control statement on 15 May 2023
22 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
22 Apr 2023 TM01 Termination of appointment of Richard Scott Oliver as a director on 31 March 2023
22 Apr 2023 TM01 Termination of appointment of Keith Wyness as a director on 31 March 2023
22 Apr 2023 TM01 Termination of appointment of Murray Bremner as a director on 31 March 2023
22 Apr 2023 TM01 Termination of appointment of Nicholas Lubin as a director on 31 March 2023
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
17 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2023 MA Memorandum and Articles of Association
30 Dec 2022 TM01 Termination of appointment of Lupo Maltzahn as a director on 23 December 2022
29 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2022 MA Memorandum and Articles of Association
05 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
21 Feb 2022 AP01 Appointment of Mr Murray Bremner as a director on 20 February 2022
30 Dec 2021 CH01 Director's details changed for Mr Richard Scott Oliver on 30 December 2021
21 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities