FIVER LONDON LTD

07384676
UNIT 44 YARDLEY BUSINESS PARK MILES GRAY ROAD BASILDON SS14 3GN

Documents

Documents
Date Category Description Pages
04 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2024 accounts Annual Accounts 40 Buy now
24 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2024 accounts Annual Accounts 40 Buy now
03 Oct 2023 officers Termination of appointment of director (Amir Morag Marcovitz) 1 Buy now
02 Mar 2023 officers Appointment of director (Mr Amir Morag Marcovitz) 2 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2022 accounts Annual Accounts 39 Buy now
23 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2022 capital Return of Allotment of shares 3 Buy now
25 Mar 2022 accounts Annual Accounts 37 Buy now
17 Mar 2022 accounts Annual Accounts 18 Buy now
07 Jan 2022 officers Termination of appointment of director (Shay Tangi) 1 Buy now
19 Nov 2021 accounts Annual Accounts 28 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Nov 2020 capital Return of Allotment of shares 3 Buy now
17 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2020 officers Appointment of director (Mr Shay Tangi) 2 Buy now
26 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2019 accounts Annual Accounts 26 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Feb 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jan 2018 accounts Annual Accounts 33 Buy now
20 Dec 2017 officers Appointment of director (Mr Stylianos Haralambous) 2 Buy now
19 Dec 2017 officers Termination of appointment of director (Maria Georgiou) 1 Buy now
19 Dec 2017 officers Termination of appointment of director (Serkan Daysak) 1 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
02 Oct 2017 officers Termination of appointment of director (Robert Akkerman) 1 Buy now
02 Oct 2017 officers Appointment of director (Ms Maria Georgiou) 2 Buy now
28 Jun 2017 officers Termination of appointment of director (David Brown) 1 Buy now
21 Jun 2017 officers Appointment of director (Mr Robert Akkerman) 2 Buy now
16 Mar 2017 accounts Annual Accounts 38 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jul 2016 officers Termination of appointment of director (Alon Shamir) 1 Buy now
14 Jul 2016 officers Appointment of director (Mr David Brown) 2 Buy now
09 Jan 2016 accounts Annual Accounts 25 Buy now
25 Nov 2015 annual-return Annual Return 4 Buy now
11 Jun 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2014 annual-return Annual Return 4 Buy now
20 Oct 2014 officers Change of particulars for director (Mr Alon Shamir) 2 Buy now
20 Oct 2014 officers Change of particulars for director (Mr Cenk Dumlupinar) 2 Buy now
20 Oct 2014 officers Change of particulars for director (Mr Serkan Daysak) 2 Buy now
24 Sep 2014 auditors Auditors Resignation Company 2 Buy now
10 Sep 2014 officers Appointment of director (Mr Alon Shamir) 2 Buy now
28 Aug 2014 officers Termination of appointment of secretary (Kanagalingam Murugesu) 1 Buy now
08 Aug 2014 accounts Annual Accounts 15 Buy now
30 Nov 2013 officers Appointment of secretary (Mr Kanagalingam Murugesu) 2 Buy now
04 Oct 2013 accounts Annual Accounts 14 Buy now
30 Sep 2013 annual-return Annual Return 4 Buy now
30 Sep 2013 officers Change of particulars for director (Mr Cenk Dumlupinar) 2 Buy now
23 Sep 2013 capital Return of Allotment of shares 3 Buy now
19 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Jan 2013 annual-return Annual Return 14 Buy now
22 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
21 Jun 2012 accounts Annual Accounts 5 Buy now
01 Dec 2011 annual-return Annual Return 14 Buy now
08 Apr 2011 officers Change of particulars for director (Mr Cenk Dumlupinar) 3 Buy now
23 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Sep 2010 incorporation Incorporation Company 20 Buy now