SCRAP THE 9 TO 5 LTD

Company Documents

DateDescription
12/02/2512 February 2025 Compulsory strike-off action has been suspended

View Document

12/02/2512 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

03/11/233 November 2023 Registered office address changed from C/O Approved Accounting Ltd 36 Fifth Avenue Havant Hampshire PO9 2PL England to Suite 0312, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2023-11-03

View Document

02/11/232 November 2023 Appointment of Ms Karen Lilwyn Mortimer as a director on 2023-11-02

View Document

02/11/232 November 2023 Cessation of Daniel James Holloway as a person with significant control on 2023-11-02

View Document

02/11/232 November 2023 Termination of appointment of Daniel James Holloway as a director on 2023-11-02

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

02/11/232 November 2023 Notification of Gpa Klm Ltd as a person with significant control on 2023-11-02

View Document

30/10/2330 October 2023 Change of details for Mr Daniel James Holloway as a person with significant control on 2023-10-18

View Document

30/10/2330 October 2023 Cessation of Graham Holloway as a person with significant control on 2023-10-18

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2021-12-18 with updates

View Document

16/12/2116 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM HOLLOWAY

View Document

19/12/1919 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/12/2019

View Document

19/12/1919 December 2019 NOTIFICATION OF PSC STATEMENT ON 19/12/2019

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES HOLLOWAY / 02/12/2018

View Document

16/05/1916 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES HOLLOWAY / 01/12/2018

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES HOLLOWAY / 01/12/2018

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES HOLLOWAY / 01/12/2018

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES HOLLOWAY / 11/12/2017

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES HOLLOWAY / 11/12/2017

View Document

02/11/172 November 2017 28/07/17 STATEMENT OF CAPITAL GBP 3

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 57 OLD COPSE ROAD HAVANT HAMPSHIRE PO9 2YA ENGLAND

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

19/12/1619 December 2016 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