FACTOR 50 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/06/2524 June 2025 Director's details changed for Mr Matthew Denman on 2025-06-23

View Document

20/06/2520 June 2025 Change of details for Mr Matthew Denman as a person with significant control on 2024-06-20

View Document

20/06/2520 June 2025 Change of details for Mr Matthew Denman as a person with significant control on 2024-06-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Memorandum and Articles of Association

View Document

20/12/2420 December 2024 Resolutions

View Document

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2024-12-16

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Change of details for Mr Matthew Denman as a person with significant control on 2024-07-17

View Document

17/07/2417 July 2024 Director's details changed for Mr Matthew Denman on 2024-07-17

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Memorandum and Articles of Association

View Document

05/12/235 December 2023 Statement of capital following an allotment of shares on 2023-11-28

View Document

05/12/235 December 2023 Appointment of Mr James William Easton as a director on 2023-11-28

View Document

05/12/235 December 2023 Appointment of Dr Daghni Rajasingam as a director on 2023-11-28

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

20/02/2020 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 PREVEXT FROM 31/07/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 131 MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM NG2 7AF UNITED KINGDOM

View Document

10/12/1810 December 2018 COMPANY NAME CHANGED 5000 LIVES LTD CERTIFICATE ISSUED ON 10/12/18

View Document

04/07/184 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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