FACTOR 50 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
24/06/2524 June 2025 | Director's details changed for Mr Matthew Denman on 2025-06-23 |
20/06/2520 June 2025 | Change of details for Mr Matthew Denman as a person with significant control on 2024-06-20 |
20/06/2520 June 2025 | Change of details for Mr Matthew Denman as a person with significant control on 2024-06-20 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/12/2420 December 2024 | Memorandum and Articles of Association |
20/12/2420 December 2024 | Resolutions |
17/12/2417 December 2024 | Statement of capital following an allotment of shares on 2024-12-16 |
29/08/2429 August 2024 | Total exemption full accounts made up to 2023-12-31 |
17/07/2417 July 2024 | Change of details for Mr Matthew Denman as a person with significant control on 2024-07-17 |
17/07/2417 July 2024 | Director's details changed for Mr Matthew Denman on 2024-07-17 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-03 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Resolutions |
14/12/2314 December 2023 | Resolutions |
14/12/2314 December 2023 | Resolutions |
14/12/2314 December 2023 | Resolutions |
14/12/2314 December 2023 | Memorandum and Articles of Association |
05/12/235 December 2023 | Statement of capital following an allotment of shares on 2023-11-28 |
05/12/235 December 2023 | Appointment of Mr James William Easton as a director on 2023-11-28 |
05/12/235 December 2023 | Appointment of Dr Daghni Rajasingam as a director on 2023-11-28 |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-12-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES |
20/02/2020 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/01/2017 January 2020 | PREVEXT FROM 31/07/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
27/02/1927 February 2019 | REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 131 MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM NG2 7AF UNITED KINGDOM |
10/12/1810 December 2018 | COMPANY NAME CHANGED 5000 LIVES LTD CERTIFICATE ISSUED ON 10/12/18 |
04/07/184 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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