FIVE ONE TWO DIGITAL LTD

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/12/2221 December 2022 Registered office address changed from C/O Hjs Accountants 12-14 Carlton Place Southampton Hants SO15 2EA to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-21

View Document

21/12/2221 December 2022 Change of details for Cg Consultancy (Uk) Limited as a person with significant control on 2022-12-21

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

05/02/215 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

03/01/203 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON GOODALL / 01/09/2018

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / CG CONSULTANCY (UK) LIMITED / 01/09/2018

View Document

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

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

16/01/1916 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

18/01/1818 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT LENDON

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON GOODALL / 01/09/2015

View Document

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

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/08/1528 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/09/1313 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LENDON / 08/05/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LENDON / 08/05/2012

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/09/1024 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LENDON / 01/10/2008

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 2 DEVONSHIRE MEWS 53 DEVONSHIRE ROAD SOUTHAMPTON HANTS SO15 2GL UNITED KINGDOM

View Document

14/08/0814 August 2008 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