TAKE FIVE LTD

Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/02/2520 February 2025 Registered office address changed from C/O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-20

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

09/12/249 December 2024 Change of details for Mr Steven Brown as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Registered office address changed from First Floor Saggar House Princes Drive Worcesterhsire WR1 2PG United Kingdom to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Mr Steven Brown on 2024-12-09

View Document

09/12/249 December 2024 Confirmation statement made on 2024-09-05 with updates

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/09/236 September 2023 Incorporation

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