Advanced company searchLink opens in new window

D4T4 SOLUTIONS LIMITED

Company number 03856541

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 AD01 Registered office address changed from Windmill House 91-93 Windmill Road Sunbury-on-Thames Middlesex TW16 7EF to Elmbrook House 18-19 Station Road Sunbury-on-Thames TW16 6SB on 3 April 2024
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Nov 2023 CERTNM Company name changed celebrus technologies LIMITED\certificate issued on 15/11/23
  • RES15 ‐ Change company name resolution on 2023-11-09
15 Nov 2023 CONNOT Change of name notice
20 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
15 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
18 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
31 Mar 2022 CH01 Director's details changed for Mr Guerino Luigi Bruno, Iii on 31 March 2022
31 Mar 2022 TM01 Termination of appointment of Peter John Kear as a director on 31 March 2022
30 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
13 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
29 Sep 2021 TM01 Termination of appointment of Simon Edward Burton as a director on 29 September 2021
29 Sep 2021 TM01 Termination of appointment of Lincoln Mark Vaughan Goldspink as a director on 29 September 2021
29 Sep 2021 AP01 Appointment of Mr Guerino Luigi Bruno, Iii as a director on 29 September 2021
29 Sep 2021 AP01 Appointment of Mr Ashoni Kumar Mehta as a director on 29 September 2021
29 Sep 2021 TM01 Termination of appointment of James Lloyd Dodkins as a director on 29 September 2021
03 Feb 2021 TM01 Termination of appointment of John Lythall as a director on 29 January 2021
12 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
29 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
14 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
05 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
05 Jul 2019 TM01 Termination of appointment of Carmel Elizabeth Warren as a director on 3 July 2019
22 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
31 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018
11 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates