50 Fifty Gifts (Uk) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2015)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2015-12-31
Cash in hand£1,594 -4,453%
Net Worth£120,122 -66.81%
Liabilities£3,071,299 +25.96%
Fixed Assets£40,959 +85.96%
Trade Debtors£2,505,911 +23.81%
Total assets£3,191,421 +18.45%
Shareholder's funds£120,122 -66.81%
Total liabilities£3,071,299 +25.96%

VOODOO CONCEPTS LTD
MINT GIFTS (UK) LIMITED
MINT CONCEPTS LIMITED

Details

Company type Private Limited Company, Active
Company Number 06491768
Record last updated Tuesday, April 4, 2017 10:51:48 AM UTC
Official Address 10 Northfileds Business Prospect Putney Bridge Road London Sw181pe Thamesfield
There are 4 companies registered at this street
Locality Thamesfieldlondon
Region WandsworthLondon, England
Postal Code SW181PE
Sector Wholesale of household goods (other than musical instruments) n.e.c

Charts

Visits

50 FIFTY GIFTS (UK) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-52024-72024-92025-1012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control, Member Of a Firm With Significant Influence Or Control and Trustee Of a Trust With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control, Member Of a Firm With Significant Influence Or Control and Trustee Of a Trust With Significant Influence Or Control
Registry Dec 19, 2014 Registration of a charge / charge code Registration of a charge / charge code
Financials Sep 30, 2014 Annual accounts Annual accounts
Registry Sep 8, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 27, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 26, 2014 Registration of a charge / charge code 6491... Registration of a charge / charge code 6491...
Registry Jul 31, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Feb 18, 2014 Annual return Annual return
Financials Nov 6, 2013 Annual accounts Annual accounts
Registry Mar 13, 2013 Annual return Annual return
Registry Jan 2, 2013 Return of allotment of shares Return of allotment of shares
Financials Oct 5, 2012 Annual accounts Annual accounts
Registry Mar 28, 2012 Change of registered office address Change of registered office address
Registry Feb 13, 2012 Annual return Annual return
Registry Feb 10, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Feb 10, 2012 Change of particulars for director Change of particulars for director
Registry Feb 1, 2012 Resignation of a woman Resignation of a woman
Financials Oct 4, 2011 Annual accounts Annual accounts
Registry Mar 10, 2011 Annual return Annual return
Registry Dec 21, 2010 Change of name certificate Change of name certificate
Registry Dec 21, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Dec 21, 2010 Company name change Company name change
Financials May 4, 2010 Annual accounts Annual accounts
Registry Mar 26, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 26, 2010 Annual return Annual return
Registry Feb 26, 2010 Change of accounting reference date Change of accounting reference date
Registry Nov 2, 2009 Change of name certificate Change of name certificate
Registry Nov 2, 2009 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Nov 2, 2009 Company name change Company name change
Financials Aug 29, 2009 Annual accounts Annual accounts
Registry Jul 23, 2009 Company name change Company name change
Registry Jul 22, 2009 Change of name certificate Change of name certificate
Registry Mar 2, 2009 Annual return Annual return
Registry Apr 4, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 27, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Mar 27, 2008 Appointment of a director Appointment of a director
Registry Feb 4, 2008 Four appointments: 2 companies, a man and a woman Four appointments: 2 companies, a man and a woman
Registry Feb 4, 2008 Resignation of a secretary Resignation of a secretary
Registry Feb 4, 2008 Resignation of a director Resignation of a director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)