UNION FIFTYFOUR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

09/12/249 December 2024 Statement of capital following an allotment of shares on 2024-11-29

View Document

09/08/249 August 2024 Change of details for Mr Perseus Mlambo as a person with significant control on 2024-08-08

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

20/03/2420 March 2024 Certificate of change of name

View Document

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

View Accounts

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-15

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Statement of capital following an allotment of shares on 2023-05-22

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

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

View Accounts

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Memorandum and Articles of Association

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

31/03/2231 March 2022 Statement of capital following an allotment of shares on 2021-06-14

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with updates

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

21/02/2221 February 2022 Registered office address changed from 7 Hanworth Close Leamington Spa CV32 7PP England to Bic114 Arise C/O Mitch Consulting Alan Cherry Drive Chelmsford CM1 1SQ on 2022-02-21

View Document

21/02/2221 February 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/08/2111 August 2021 Termination of appointment of Maarten Weehuizen as a director on 2021-07-21

View Document

11/08/2111 August 2021 Termination of appointment of Angiolo Laviziano as a director on 2021-08-02

View Document

11/08/2111 August 2021 Cessation of Perseus Mlambo as a person with significant control on 2021-05-01

View Document

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

View Accounts

21/04/2021 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM C/O MITCH CONSULTING LTD 7 BODMIN ROAD CHELMSFORD ESSEX CM1 6LH ENGLAND

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR JOHN VITALO

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR ANGIOLO LAVIZIANO

View Document

15/01/1915 January 2019 05/11/18 STATEMENT OF CAPITAL GBP 169.36

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR PERSEUS MLAMBO / 05/11/2018

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MS ALESSANDRA MARTINI

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

17/01/1817 January 2018 18/12/17 STATEMENT OF CAPITAL GBP 159.72240

View Document

02/01/182 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

20/12/1720 December 2017 19/12/17 STATEMENT OF CAPITAL GBP 159.7224

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

18/09/1718 September 2017 27/07/17 STATEMENT OF CAPITAL GBP 14222659

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 7 HANWORTH CLOSE LEAMINGTON UK CV32 7PP ENGLAND

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MAARTEN WEEHUIZEN

View Document

03/08/163 August 2016 SUB-DIVISION 01/07/16

View Document

01/08/161 August 2016 02/07/16 STATEMENT OF CAPITAL GBP 108.69602

View Document

06/07/166 July 2016 ADOPT ARTICLES 01/07/2016

View Document

02/07/162 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098291730001

View Document

10/06/1610 June 2016 04/02/16 STATEMENT OF CAPITAL GBP 108.696

View Document

09/06/169 June 2016 SUB-DIVISION 04/02/16

View Document

23/05/1623 May 2016 ADOPT ARTICLES 04/02/2016

View Document

22/04/1622 April 2016 COMPANY NAME CHANGED FARMFICCIENCY LTD CERTIFICATE ISSUED ON 22/04/16

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM CENTRAL WORKING 235 DEANSGATE MANCHESTER M3 4EN ENGLAND

View Document

03/12/153 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 098291730001

View Document

13/11/1513 November 2015 ADOPT ARTICLES 30/10/2015

View Document

19/10/1519 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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