Advanced company searchLink opens in new window

4GI INTERNATIONAL (UK) LIMITED

Company number 04561330

Filter by category

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)
27 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
20 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
31 Dec 2022 CH01 Director's details changed for Mrs Lynda Arnold on 17 December 2022
31 Dec 2022 AD01 Registered office address changed from 68 Argyle Street Birkenhead CH41 6AF England to 10 Riversdale Road Riversdale Road West Kirby Wirral CH48 4EZ on 31 December 2022
21 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
22 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
23 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
02 Mar 2021 AD01 Registered office address changed from 127 Leasowe Road Wallasey Merseyside CH45 8PA to 68 Argyle Street Birkenhead CH41 6AF on 2 March 2021
26 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
03 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
11 Dec 2019 TM01 Termination of appointment of Paula Williamson as a director on 11 December 2019
21 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
06 Oct 2019 TM01 Termination of appointment of Javad Hosseini as a director on 7 October 2018
25 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
15 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
25 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
21 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-20
24 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
21 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
18 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
15 Sep 2015 CERTNM Company name changed ajm consulting engineers (uk) LIMITED\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
14 Sep 2015 CERTNM Company name changed shenstone homes LIMITED\certificate issued on 14/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10