Advanced company searchLink opens in new window

05092653 LIMITED

Company number 05092653

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 May 2021 CS01 Confirmation statement made on 15 April 2021 with updates
27 Apr 2021 PSC01 Notification of Prashant Vithal Patel as a person with significant control on 18 April 2018
27 Apr 2021 PSC04 Change of details for Mr Daniel James Barlow as a person with significant control on 18 April 2016
02 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
22 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
12 May 2020 CS01 Confirmation statement made on 15 April 2020 with updates
16 Apr 2020 PSC04 Change of details for a person with significant control
15 Apr 2020 PSC04 Change of details for Mr Daniel James Barlow as a person with significant control on 7 April 2016
24 Mar 2020 AA01 Previous accounting period shortened from 1 August 2019 to 31 July 2019
23 Mar 2020 AA01 Previous accounting period extended from 30 March 2019 to 1 August 2019
28 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
06 Sep 2019 MR01 Registration of charge 050926530001, created on 6 September 2019
11 Jun 2019 CS01 Confirmation statement made on 15 April 2019 with updates
28 May 2019 TM01 Termination of appointment of Mohammed Nazeer Ahmed Sheikh as a director on 21 January 2019
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 18 April 2018
  • GBP 200
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 18 April 2018
  • GBP 200
06 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
30 May 2018 SH10 Particulars of variation of rights attached to shares
16 May 2018 AP01 Appointment of Mr Prashant Vithal Patel as a director on 1 April 2018
04 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2018 SH01 Statement of capital following an allotment of shares on 16 April 2018
  • GBP 102
30 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017