Advanced company searchLink opens in new window

AREA 52 LTD

Company number SC531620

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)
24 Jun 2021 SH02 Sub-division of shares on 10 June 2021
10 Jun 2021 CS01 Confirmation statement made on 4 April 2021 with updates
28 Apr 2021 CH01 Director's details changed for Stephen Paul Senior on 28 April 2021
28 Apr 2021 CH01 Director's details changed for Mr Matthew Tutt on 28 April 2021
28 Apr 2021 AA Micro company accounts made up to 30 April 2020
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 16 April 2020
  • GBP 250
22 Oct 2020 AP01 Appointment of Peter Wenham as a director on 5 April 2020
29 Jul 2020 CH01 Director's details changed for Mr Matthew Tutt on 29 July 2020
27 Jul 2020 CH01 Director's details changed for Mr Matthew Tutt on 27 July 2020
27 Jul 2020 PSC04 Change of details for Mr Matthew Tutt as a person with significant control on 27 July 2020
23 Jul 2020 CH01 Director's details changed for Stephen Paul Senior on 23 July 2020
29 Jun 2020 PSC04 Change of details for Stephen Senior as a person with significant control on 29 June 2020
29 Jun 2020 CH01 Director's details changed for Stephen Senior on 29 June 2020
25 Jun 2020 AD01 Registered office address changed from 83a Ann Street Stonehaven Kincardineshire AB39 2DB Scotland to 83a Ann Street Stonehaven Kincardineshire AB39 2DB on 25 June 2020
05 May 2020 CS01 Confirmation statement made on 4 April 2020 with updates
06 Mar 2020 CH01 Director's details changed for Mr Matthew Tutt on 20 December 2019
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
26 Nov 2019 SH02 Sub-division of shares on 8 May 2019
26 Nov 2019 SH01 Statement of capital following an allotment of shares on 8 May 2019
  • GBP 216.67
26 Nov 2019 SH01 Statement of capital following an allotment of shares on 8 May 2019
  • GBP 200.00
26 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The 200 issued ordinary shares of £1.00 each be subdivided into 20000 ordinary shares of £0.01 each. 08/05/2019
26 Nov 2019 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 233.34
10 May 2019 PSC01 Notification of Stephen Senior as a person with significant control on 24 April 2019
26 Apr 2019 AP01 Appointment of Stephen Senior as a director on 24 April 2019
17 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates