THE FIVE CONTINENTS LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

14/01/2414 January 2024 Cessation of Elliot Micah Cort-Ellis as a person with significant control on 2023-12-10

View Document

14/01/2414 January 2024 Notification of Kirk O'neil Ellis as a person with significant control on 2023-12-10

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-12-11 with updates

View Document

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

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Director's details changed for Mr Elliot Micah Cort-Ellis on 2023-06-01

View Document

03/07/233 July 2023 Change of details for Elliot Micah Cort-Ellis as a person with significant control on 2020-10-01

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

30/10/2230 October 2022 Micro company accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/12/204 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT CORT ELLIS / 04/12/2020

View Document

04/12/204 December 2020 PSC'S CHANGE OF PARTICULARS / ELLIOT CORT ELLIS / 04/12/2020

View Document

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT CORT ELLIS / 03/12/2020

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / ELLIOT CORT ELLIS / 03/12/2020

View Document

19/10/2019 October 2020 SECRETARY APPOINTED KEITH FISHER

View Document

19/10/2019 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT CORT ELLIS

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED ELLIOT CORT ELLIS

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH FISHER

View Document

19/10/2019 October 2020 CESSATION OF COURT FISHER AS A PSC

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, SECRETARY KIRK ELLIS

View Document

16/01/2016 January 2020 CESSATION OF KIRK O'NEIL ELLIS AS A PSC

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COURT FISHER

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 102 BRESSEY GROVE SOUTH WOODFORD LONDON E18 2HX

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR KEITH FISHER

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR KIRK ELLIS

View Document

15/01/2015 January 2020 SECRETARY APPOINTED MR KIRK O'NEIL ELLIS

View Document

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

View Accounts

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 DISS40 (DISS40(SOAD))

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 DISS40 (DISS40(SOAD))

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARCO CELLAMARE

View Document

28/12/1728 December 2017 31/12/16 UNAUDITED ABRIDGED

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR GULIANO BRUNI

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR BESNIK BERISHA

View Document

22/04/1622 April 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

22/03/1622 March 2016 FIRST GAZETTE

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED BESNICK HAMDI BERISHA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO ANTONIO CELLAMARE / 01/03/2015

View Document

22/03/1522 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GULIANO BRUNI / 01/03/2015

View Document

21/03/1521 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GULIANO BRUNI / 01/03/2015

View Document

21/03/1521 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO ANTONIO CELLAMARE / 01/03/2015

View Document

21/03/1521 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO ANTONIO CELLAMARE / 01/03/2015

View Document

21/03/1521 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GULIANO BRUNI / 01/03/2015

View Document

15/02/1515 February 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 DIRECTOR APPOINTED MR MARCO ANTONIO CELLAMARE

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR GULIANO BRUNI

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/05/1417 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK O'NEIL ELLIS / 15/03/2014

View Document

06/01/146 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY ST ALBANS HERTFORDSHIRE AL2 1HA ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1211 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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