FIVE TECH LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Accounts for a medium company made up to 2024-08-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

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

View Accounts

29/08/2429 August 2024 Termination of appointment of Ishwarlal Ramgoolam as a director on 2024-08-20

View Document

29/08/2429 August 2024 Termination of appointment of Nausheen Hussain as a director on 2024-08-20

View Document

08/07/248 July 2024 Registration of charge 072672260004, created on 2024-07-05

View Document

04/06/244 June 2024 Full accounts made up to 2023-08-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

10/06/2310 June 2023 Full accounts made up to 2022-08-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

04/04/224 April 2022 Full accounts made up to 2021-08-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

03/12/213 December 2021 Previous accounting period extended from 2021-06-30 to 2021-08-31

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072672260003

View Document

08/04/208 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072672260002

View Document

07/04/207 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

09/01/209 January 2020 COMPANY NAME CHANGED LAPTOP OUTLET LIMITED CERTIFICATE ISSUED ON 09/01/20

View Document

09/01/209 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR SYED ASAD ABBAS HUSSAIN

View Document

03/04/193 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072672260002

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

01/04/161 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

22/03/1622 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

25/03/1525 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/02/1422 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

22/02/1422 February 2014 REGISTERED OFFICE CHANGED ON 22/02/2014 FROM UNIT B 8-10 ROEBUCK RD HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3UF ENGLAND

View Document

13/08/1313 August 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MRS NAUSHEEN HUSSAIN

View Document

11/07/1311 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM UNIT B 8-10 ROEBUUL RD HAINAULT BUSINESS PARK HAINAULT ESSEX IG6 3UF ENGLAND

View Document

19/02/1319 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 51 TOTTENHAM COURT ROAD LONDON W1T 2EQ UNITED KINGDOM

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR ISHWARLAL RAMGOOLAM

View Document

17/02/1217 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/02/129 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR SYED RAZA

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR MUNTIZER ABBAS HUSSAIN

View Document

07/10/117 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

28/09/1128 September 2011 27/05/10 STATEMENT OF CAPITAL GBP 1000

View Document

27/06/1127 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 51 TOTTENHAM COURT ROAD LONDON W1T 2EQ UNITED KINGDOM

View Document

21/10/1021 October 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 141 FRANCISCAN RD LONDON SW17 8DS UNITED KINGDOM

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR SYED QAMAR RAZA

View Document

27/05/1027 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


More Company Information