Download leads from Nexok and grow your business. Find out more

Five33 Limited

Documents

Total Documents119
Total Pages417

Filing History

29 August 2023Micro company accounts made up to 31 December 2022
6 April 2023Confirmation statement made on 27 March 2023 with no updates
5 September 2022Micro company accounts made up to 31 December 2021
31 March 2022Confirmation statement made on 27 March 2022 with no updates
8 October 2021Satisfaction of charge 1 in full
24 August 2021Accounts for a small company made up to 31 December 2020
30 March 2021Confirmation statement made on 27 March 2021 with no updates
29 October 2020Accounts for a small company made up to 31 December 2019
27 March 2020Confirmation statement made on 27 March 2020 with no updates
3 February 2020Director's details changed for Mr Ronald Eric Hohauser on 3 February 2020
3 February 2020Registered office address changed from 9 Princess Court 9 Princess Court 105 Hornsey Lane London N6 5XD England to 29 Battlers Green Drive Radlett WD7 8NE on 3 February 2020
25 September 2019Accounts for a small company made up to 31 December 2018
10 April 2019Confirmation statement made on 27 March 2019 with no updates
29 June 2018Accounts for a small company made up to 31 December 2017
3 April 2018Confirmation statement made on 27 March 2018 with no updates
6 March 2018Appointment of Mr Ronald Eric Hohauser as a director on 1 March 2018
2 March 2018Notification of Ronald Hohauser as a person with significant control on 1 March 2018
2 March 2018Termination of appointment of Min Wan as a director on 1 March 2018
2 March 2018Cessation of Martin John Willhite as a person with significant control on 1 March 2018
22 June 2017Appointment of Mr Min Wan as a director on 10 June 2017
22 June 2017Registered office address changed from C/O Legendary 22 st. Peters Square London W6 9NW to 9 Princess Court 9 Princess Court 105 Hornsey Lane London N6 5XD on 22 June 2017
22 June 2017Termination of appointment of John Martin Willhite as a director on 10 June 2017
22 June 2017Registered office address changed from C/O Legendary 22 st. Peters Square London W6 9NW to 9 Princess Court 9 Princess Court 105 Hornsey Lane London N6 5XD on 22 June 2017
22 June 2017Appointment of Mr Min Wan as a director on 10 June 2017
22 June 2017Termination of appointment of John Martin Willhite as a director on 10 June 2017
17 May 2017Accounts for a small company made up to 31 December 2016
17 May 2017Accounts for a small company made up to 31 December 2016
5 April 2017Confirmation statement made on 27 March 2017 with updates
5 April 2017Confirmation statement made on 27 March 2017 with updates
31 March 2017Termination of appointment of Emily Castel as a director on 31 March 2017
31 March 2017Termination of appointment of Emily Castel as a director on 31 March 2017
27 June 2016Accounts for a small company made up to 31 December 2015
27 June 2016Accounts for a small company made up to 31 December 2015
5 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
5 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
8 July 2015Accounts for a small company made up to 31 December 2014
8 July 2015Accounts for a small company made up to 31 December 2014
15 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
15 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
9 January 2015Accounts for a small company made up to 31 March 2014
9 January 2015Accounts for a small company made up to 31 March 2014
9 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014
9 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014
9 June 2014Satisfaction of charge 061870280002 in full
9 June 2014Satisfaction of charge 061870280002 in full
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
25 March 2014Registered office address changed from 533 Kings Road London SW10 0TZ on 25 March 2014
25 March 2014Registered office address changed from 533 Kings Road London SW10 0TZ on 25 March 2014
14 March 2014Appointment of Mr John Martin Willhite as a director
14 March 2014Appointment of Mr John Martin Willhite as a director
10 January 2014Total exemption small company accounts made up to 31 March 2013
10 January 2014Total exemption small company accounts made up to 31 March 2013
31 October 2013Termination of appointment of Andrew Hall as a director
31 October 2013Termination of appointment of Andrew Hall as a director
31 October 2013Termination of appointment of Andrew Hall as a secretary
31 October 2013Termination of appointment of Andrew Hall as a secretary
5 July 2013Registration of charge 061870280002
5 July 2013Registration of charge 061870280002
29 March 2013Annual return made up to 27 March 2013 with a full list of shareholders
29 March 2013Annual return made up to 27 March 2013 with a full list of shareholders
13 December 2012Total exemption small company accounts made up to 31 March 2012
13 December 2012Total exemption small company accounts made up to 31 March 2012
3 May 2012Annual return made up to 27 March 2012 with a full list of shareholders
3 May 2012Annual return made up to 27 March 2012 with a full list of shareholders
23 December 2011Total exemption small company accounts made up to 31 March 2011
23 December 2011Total exemption small company accounts made up to 31 March 2011
5 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
5 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
4 April 2011Director's details changed for Mrs Emily Castel on 1 January 2011
4 April 2011Director's details changed for Andrew Edward Valentine Hall on 1 January 2011
4 April 2011Director's details changed for Andrew Edward Valentine Hall on 1 January 2011
4 April 2011Director's details changed for Mrs Emily Castel on 1 January 2011
4 April 2011Director's details changed for Andrew Edward Valentine Hall on 1 January 2011
4 April 2011Director's details changed for Mrs Emily Castel on 1 January 2011
2 April 2011Secretary's details changed for Andrew Edward Valentine Hall on 1 January 2011
2 April 2011Secretary's details changed for Andrew Edward Valentine Hall on 1 January 2011
2 April 2011Secretary's details changed for Andrew Edward Valentine Hall on 1 January 2011
27 September 2010Total exemption small company accounts made up to 31 March 2010
27 September 2010Total exemption small company accounts made up to 31 March 2010
21 April 2010Director's details changed for Emily Castel on 1 October 2009
21 April 2010Director's details changed for Emily Castel on 1 October 2009
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
21 April 2010Director's details changed for Emily Castel on 1 October 2009
18 March 2010Particulars of a mortgage or charge / charge no: 1
18 March 2010Particulars of a mortgage or charge / charge no: 1
1 December 2009Total exemption small company accounts made up to 31 March 2009
1 December 2009Total exemption small company accounts made up to 31 March 2009
25 November 2009Appointment of Andrew Edward Valentine Hall as a secretary
25 November 2009Appointment of Andrew Edward Valentine Hall as a secretary
14 November 2009Appointment of Andrew Edward Valentine Hall as a director
14 November 2009Termination of appointment of Maria Walker as a secretary
14 November 2009Termination of appointment of Maria Walker as a secretary
14 November 2009Appointment of Andrew Edward Valentine Hall as a director
23 April 2009Return made up to 27/03/09; full list of members
23 April 2009Return made up to 27/03/09; full list of members
22 December 2008Total exemption small company accounts made up to 31 March 2008
22 December 2008Total exemption small company accounts made up to 31 March 2008
4 September 2008Ad 28/08/08\gbp si 99@1=99\gbp ic 1/100\
4 September 2008Ad 28/08/08\gbp si 99@1=99\gbp ic 1/100\
5 June 2008Return made up to 27/03/08; full list of members
5 June 2008Return made up to 27/03/08; full list of members
19 March 2008Director's change of particulars / emily hall / 01/03/2008
19 March 2008Director's change of particulars / emily hall / 01/03/2008
31 January 2008Registered office changed on 31/01/08 from: 14 basing hill golders green london NW11 8TH
31 January 2008Registered office changed on 31/01/08 from: 14 basing hill golders green london NW11 8TH
28 January 2008Company name changed bite international LIMITED\certificate issued on 28/01/08
28 January 2008Company name changed bite international LIMITED\certificate issued on 28/01/08
19 April 2007New director appointed
19 April 2007New secretary appointed
19 April 2007New director appointed
19 April 2007New secretary appointed
27 March 2007Secretary resigned
27 March 2007Secretary resigned
27 March 2007Director resigned
27 March 2007Incorporation
27 March 2007Director resigned
27 March 2007Incorporation
Sign up now to grow your client base. Plans & Pricing