FIFTY SECOND LTD

Company Documents

DateDescription
25/09/2425 September 2024

View Document

25/09/2425 September 2024 Registered office address changed to PO Box 4385, 05914503 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-25

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 Change of details for Trp Grp Limited as a person with significant control on 2023-04-05

View Document

18/04/2318 April 2023 Cessation of Mohammed Kagalwala as a person with significant control on 2023-04-04

View Document

18/04/2318 April 2023 Appointment of Mr Neville Taylor as a director on 2023-04-05

View Document

18/04/2318 April 2023 Termination of appointment of Mohammed Kagalwala as a director on 2023-04-05

View Document

18/04/2318 April 2023 Registered office address changed from 52nd Ltd, 4th Floor 18 st. Cross Street London EC1N 8UN England to 61 Bridge Street Kington HR5 3DJ on 2023-04-18

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

18/04/2318 April 2023 Notification of Trp Grp Limited as a person with significant control on 2023-04-05

View Document

03/01/233 January 2023 Certificate of change of name

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

21/05/2221 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED KAGALWALA / 01/09/2020

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED ZAKIUDDIN KAGALWALA / 05/03/2018

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED ZAKIUDDIN KAGALWALA / 05/03/2018

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 5 GOSLING CLOSE GREENFORD LONDON UB6 9UE ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

29/05/1729 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 APPOINTMENT TERMINATED, SECRETARY MUNIRA KAGALWALA

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 10 WARPLE MEWS, WARPLE WAY LONDON W3 0RF

View Document

21/09/1521 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/09/1417 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/09/1121 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED ZAKIUDDIN KAGALWALA / 23/08/2010

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 5 GOSLING CLOSE GREENFORD MIDDLESEX UB6 9UE

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: SUITE 7 22 LITTLE RUSSELL STREET LONDON WC1A 2HS

View Document

23/08/0623 August 2006 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