HOW MANY BEANS MAKE FIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

15/02/2515 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/05/2412 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

10/02/2410 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

19/02/2319 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/02/2213 February 2022 Micro company accounts made up to 2021-05-31

View Document

08/11/218 November 2021 Registered office address changed from Unit Opq Subunit H S M Tidy's Industrial Estate Hassocks West Sussex BN6 8SG to B39 Barcombe Mills Road Barcombe Mills Lewes East Sussex BN8 5BX on 2021-11-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

04/02/184 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/11/1423 November 2014 PREVSHO FROM 05/06/2014 TO 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

08/09/138 September 2013 Annual accounts small company total exemption made up to 5 June 2013

View Document

05/06/135 June 2013 Annual accounts for year ending 05 Jun 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM UNIT H IN OPQ BUILDING S M TIDY'S INDUSTRIAL ESTATE, HASSOCKS WEST SUSSEX BN6 8SG UNITED KINGDOM

View Document

05/08/125 August 2012 Annual accounts small company total exemption made up to 5 June 2012

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM UNIT H IN OPQ DITCHLING COMMON INDUSTRIAL ESTATE HASSOCKS WEST SUSSEX BN6 8SG UNITED KINGDOM

View Document

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 5 June 2011

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 4 WELLFIELD, LEWES ROAD EAST GRINSTEAD WEST SUSSEX RH19 3SX

View Document

18/05/1118 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 5 June 2010

View Document

04/07/104 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR GEE / 12/05/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 5 June 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 5 June 2008

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 5 June 2007

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS NAYLOR

View Document

16/05/0816 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0816 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS NAYLOR / 01/05/2008

View Document

15/05/0815 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES GEE / 01/05/2008

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 15 THE AVENUE HAILSHAM EAST SUSSEX BN27 3HT

View Document

24/05/0724 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/06/06

View Document

22/05/0622 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0622 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 15 THE AVENUE HAILSHAM EAST SUSSEX BN27 3HT

View Document

22/05/0622 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/06/05

View Document

21/03/0621 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 7, STAFFORD HOUSE SOUTHFIELDS ROAD, EASTBOURNE EAST SUSSEX BN21 1BN

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 14 UPPER GLADSTONE ROAD CHESHAM BUCKINGHAMSHIRE HP5 3AF

View Document

24/05/0524 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 05/06/05

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 COMPANY NAME CHANGED GERMINATE SOFTWARE LIMITED CERTIFICATE ISSUED ON 24/08/04

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information