FIFTH WEAPON LIMITED

105 Thornsbeach Road, London, SE6 1EY
StatusACTIVE
Company No.06529853
CategoryPrivate Limited Company
Incorporated11 Mar 2008
Age16 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

FIFTH WEAPON LIMITED is an active private limited company with number 06529853. It was incorporated 16 years, 1 month, 26 days ago, on 11 March 2008. The company address is 105 Thornsbeach Road, London, SE6 1EY.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Mar 2024

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Gazette notice compulsory

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Roopinder Singh Sood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Amelia Sood

Termination date: 2016-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Amelia Sood

Termination date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Address

Type: AD01

Old address: 1 Rosemont Road London NW3 6NG

Change date: 2015-04-13

New address: 105 Thornsbeach Road London SE6 1EY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2013

Action Date: 15 May 2013

Category: Address

Type: AD01

Change date: 2013-05-15

Old address: 8 Priory Road Cheam Surrey SM3 8LN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Change person director company with change date

Date: 25 May 2012

Action Date: 25 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-25

Officer name: Samantha Amelia Sood

Documents

View document PDF

Accounts amended with made up date

Date: 07 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AAMD

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2012

Action Date: 13 Jan 2012

Category: Address

Type: AD01

Old address: the Pines Boars Head Crowborough East Sussex TN6 3HD

Change date: 2012-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date

Date: 07 Jun 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2011

Action Date: 25 May 2011

Category: Address

Type: AD01

Old address: the Pines Boars Head Crowborough East Sussex TN6 3HD England

Change date: 2011-05-25

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2011

Action Date: 19 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-19

Old address: 8 Priory Road Cheam Surrey SM3 8LN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samantha Amelia Sood

Change date: 2010-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 11 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rsm films LIMITED\certificate issued on 09/04/09

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed roopinder singh sood

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed samantha amelia sood

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 14/04/2008 from c/O. Hanberry & co. 20 peterborough road harrow middlesex HA1 2BQ U.K.

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director bhardwaj corporate services LIMITED

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ashok bhardwaj

Documents

View document PDF

Incorporation company

Date: 11 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITONE EXCHANGE INTERNATIONAL DIGITAL ASSET EXCHANGE LIMITED

9 PANTYGRAIGWEN ROAD,PONTYPRIDD,CF37 2RR

Number:11249601
Status:ACTIVE
Category:Private Limited Company

CAERLEON CHILD CARE LIMITED

9 QUERIPEL HOUSE 1 DUKE OF YORK SQUARE,LONDON,SW3 4LY

Number:03473047
Status:ACTIVE
Category:Private Limited Company

FIFTYFOUR LIMITED

8 BRIDGE ROAD,SHALDON,TQ14 0DD

Number:11635380
Status:ACTIVE
Category:Private Limited Company

GMECH MECHANICAL SERVICES LTD

55 BELLWOOD DRIVE,ABOYNE,AB34 5QG

Number:SC596513
Status:ACTIVE
Category:Private Limited Company

LECAW INVESTMENT GROUP LIMITED

5 PROSPECT PLACE, MILLENNIUM WAY,DERBY,DE24 8HG

Number:09502054
Status:ACTIVE
Category:Private Limited Company

RDP GROUNDWORKS LTD

FLAT 1,FOLKESTONE,CT20 2EP

Number:10950670
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source