FIFTY PLUS LTD

09008688
B1 VANTAGE PARK OLD GLOUCESTER ROAD HAMBROOK BRISTOL BS16 1GW

Documents

Documents
Date Category Description Pages
17 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2024 accounts Annual Accounts 3 Buy now
03 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2023 officers Termination of appointment of secretary (Anglodan Secretaries Ltd) 1 Buy now
06 Jun 2023 officers Appointment of corporate secretary (Secretarial Appointments Limited) 2 Buy now
05 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2023 accounts Annual Accounts 3 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
31 May 2022 accounts Annual Accounts 3 Buy now
14 May 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2021 accounts Annual Accounts 3 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
14 Jan 2020 officers Change of particulars for corporate secretary (Anglodan Secretaries Ltd) 1 Buy now
19 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2019 accounts Annual Accounts 2 Buy now
10 Jun 2019 officers Change of particulars for corporate secretary (Anglodan Secretaries Ltd) 1 Buy now
30 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jan 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2018 accounts Annual Accounts 2 Buy now
19 May 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Apr 2018 gazette Gazette Notice Compulsory 1 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jan 2017 accounts Annual Accounts 3 Buy now
10 Jan 2017 officers Change of particulars for director (Maurizio Silvestri) 2 Buy now
17 Jun 2016 annual-return Annual Return 4 Buy now
17 Jun 2016 officers Change of particulars for director (Maurizio Silvestri) 2 Buy now
28 Jan 2016 accounts Annual Accounts 3 Buy now
11 Dec 2015 officers Appointment of corporate secretary (Anglodan Secretaries Ltd) 2 Buy now
11 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2015 annual-return Annual Return 3 Buy now
17 Jun 2015 officers Appointment of director (Maurizio Silvestri) 2 Buy now
17 Jun 2015 officers Termination of appointment of director (Willem Marthinus De Beer) 1 Buy now
29 May 2015 annual-return Annual Return 3 Buy now
24 Apr 2014 incorporation Incorporation Company 30 Buy now