Advanced company searchLink opens in new window

4MOTION CIC

Company number 06005664

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-30
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
  • RES15 ‐ Change company name resolution on 2016-06-30
17 Aug 2016 CICCON Change of name