Advanced company searchLink opens in new window

P.T.T. 5 LIMITED

Company number SC157135

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)
16 Apr 2025 CS01 Confirmation statement made on 4 April 2025 with no updates
12 Aug 2024 AA Micro company accounts made up to 31 July 2024
05 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
17 Nov 2023 AA Micro company accounts made up to 31 July 2023
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
15 Nov 2022 AA Micro company accounts made up to 31 July 2022
05 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
25 Oct 2021 AA Micro company accounts made up to 31 July 2021
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
15 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
19 Mar 2021 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 19 March 2021
19 Mar 2021 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 19 March 2021
08 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 July 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 31 July 2018
10 Jul 2018 CH01 Director's details changed for Mrs Brigit Scott on 10 July 2018
25 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
05 Jan 2018 AA Micro company accounts made up to 31 July 2017
04 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
24 Feb 2017 TM01 Termination of appointment of Michael Murphy as a director on 30 December 2016
23 Sep 2016 AA Accounts for a dormant company made up to 31 July 2016
09 Aug 2016 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
20 Apr 2016 CH01 Director's details changed for Michael Murphy on 5 March 2015
11 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2