7 FIFTY TWO SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

09/02/249 February 2024 Registered office address changed from 48 Warwick Street London W1B 5NL England to 18 Fouberts Place London W1F 7PH on 2024-02-09

View Document

23/12/2323 December 2023 Accounts for a small company made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Accounts for a small company made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/02/204 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049223510009

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM C/O ITHR GROUP PLC 9TH FLOOR BERKSHIRE HOUSE HIGH HOLBORN LONDON WC1V 7AA

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049223510007

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049223510008

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MICHAEL GALLAGHER

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, SECRETARY ROGER MOORE

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

10/03/1610 March 2016 SECRETARY APPOINTED MR ROGER JOHN MOORE

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY KENNETH HOLLIGAN

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/11/152 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 17 HANOVER SQUARE 2ND FLOOR LONDON W1S 1BN

View Document

06/10/146 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM C/O ITHR GROUP PLC 48 WARWICK STREET LONDON W1B 5NL

View Document

17/10/1317 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 ALTER ARTICLES 10/05/2013

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049223510007

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SINGLETON

View Document

30/10/1230 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

13/08/1213 August 2012 SECRETARY APPOINTED MR KENNETH HOLLIGAN

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH SINGLETON

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR SEAN MICHAEL GALLAGHER

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 2 COPTHALL AVENUE LONDON EC2R 7DA UNITED KINGDOM

View Document

23/07/1223 July 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

16/07/1216 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/04/1211 April 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

12/10/1112 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 4TH FLOOR, ALDERMANS HOUSE 34-37 LIVERPOOL STREET LONDON EC2M 7PP

View Document

19/07/1119 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/07/1119 July 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/07/1119 July 2011 19/07/11 STATEMENT OF CAPITAL GBP 6000

View Document

16/06/1116 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/1116 June 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/06/1116 June 2011 16/06/11 STATEMENT OF CAPITAL GBP 6125

View Document

01/06/111 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/111 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 6250

View Document

01/06/111 June 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/05/1120 May 2011 20/05/11 STATEMENT OF CAPITAL GBP 6375

View Document

11/05/1111 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1111 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/03/1116 March 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/03/1116 March 2011 16/03/11 STATEMENT OF CAPITAL GBP 6500

View Document

16/03/1116 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/112 March 2011 02/03/11 STATEMENT OF CAPITAL GBP 6625

View Document

18/02/1118 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/1118 February 2011 RE AUTHORITY FOR BUYBACK OF SHARES 02/02/2011

View Document

02/11/102 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/06/105 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JANE SINGLETON / 03/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR CLIVE SINGLETON / 03/11/2009

View Document

04/11/094 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

24/08/0924 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/06/096 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/10/0829 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 107-111 FLEET STREET LONDON EC4A 2AB

View Document

30/11/0730 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/01/0721 January 2007 REGISTERED OFFICE CHANGED ON 21/01/07 FROM: LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

23/10/0623 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 S366A DISP HOLDING AGM 28/06/05

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

17/10/0317 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company