- Company Overview for 4MOTION CIC (06005664)
- Filing history for 4MOTION CIC (06005664)
- People for 4MOTION CIC (06005664)
- More for 4MOTION CIC (06005664)
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) |
---|---|---|---|
07 Feb 2024 | AP01 | Appointment of Miss Becky Miles as a director on 1 February 2024 | |
23 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
08 Sep 2023 | AAMD | Amended total exemption full accounts made up to 30 November 2022 | |
17 May 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
16 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
22 Jan 2020 | AD01 | Registered office address changed from Kardelton House Vansittart Estate Windsor Berkshire SL4 1ES England to The Studio Kardelton House Vansittart Estate Windsor SL4 1SE on 22 January 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
27 Jun 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
03 Sep 2018 | CH01 | Director's details changed for Mr Dean Soden on 1 December 2017 | |
03 Sep 2018 | CH01 | Director's details changed for Elaine Macey on 1 December 2017 | |
03 Sep 2018 | CH03 | Secretary's details changed for Marie Macey on 1 December 2017 | |
18 Jul 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
05 Jan 2018 | PSC01 | Notification of Dean Soden as a person with significant control on 22 November 2016 | |
28 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
17 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2016 | CICCON |
Change of name
|