5 MINUTE FOOL LIMITED
Status | ACTIVE |
Company No. | 07375774 |
Category | Private Limited Company |
Incorporated | 14 Sep 2010 |
Age | 13 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
5 MINUTE FOOL LIMITED is an active private limited company with number 07375774. It was incorporated 13 years, 10 months, 17 days ago, on 14 September 2010. The company address is Longacre Barton Road Longacre Barton Road, Somerton, TA11 6EA, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Jul 2024
Action Date: 01 Jul 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-07-01
Documents
Accounts with accounts type dormant
Date: 13 Sep 2023
Action Date: 01 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-01
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-15
Old address: 70 West Coker Road Yeovil Somerset BA20 2JA England
New address: Longacre Barton Road Keinton Mandeville Somerton TA11 6EA
Documents
Accounts with accounts type dormant
Date: 03 Oct 2022
Action Date: 01 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-01
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Accounts with accounts type dormant
Date: 13 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Termination director company with name termination date
Date: 28 Feb 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emilie White
Termination date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-10
Old address: The Old Bakery Lovington Castle Cary Somerset BA7 7PX
New address: 70 West Coker Road Yeovil Somerset BA20 2JA
Documents
Change account reference date company current extended
Date: 13 Nov 2020
Action Date: 01 Jan 2022
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2022-01-01
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Appoint person director company with name date
Date: 06 Feb 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Emilie White
Appointment date: 2020-02-03
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change to a person with significant control
Date: 11 Aug 2019
Action Date: 09 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-09
Psc name: Mr Juan Raad
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Confirmation statement with no updates
Date: 08 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Change person director company with change date
Date: 22 Sep 2014
Action Date: 23 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-23
Officer name: Juan Jose Raad Vaca
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change account reference date company previous extended
Date: 12 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Some Companies
THE BRADGATE SUITE, OFFICE 11,LEICESTER,LE1 6RX
Number: | 11443709 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE EXCHANGE,CHESTER,CH1 1DA
Number: | 11398635 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,HARROW,HA1 1BH
Number: | 08746823 |
Status: | ACTIVE |
Category: | Private Limited Company |
HS BUSINESS MANAGEMENT LIMITED
2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL
Number: | 08579612 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 SOUTHFIELD ROAD,ENFIELD,EN3 4BU
Number: | 08355863 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DICKENS HOUSE,WITHAM,CM8 1BJ
Number: | 11053932 |
Status: | ACTIVE |
Category: | Private Limited Company |