Advanced company searchLink opens in new window

FOUR CI LIMITED

Company number 06491993

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)
19 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
14 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
01 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
14 Dec 2021 AP01 Appointment of Mr Robert Michael Reid as a director on 14 December 2021
14 Dec 2021 TM01 Termination of appointment of Susan Joyce Bourne as a director on 14 December 2021
31 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
22 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
19 May 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Mar 2016 AP03 Appointment of Steven Dunne as a secretary on 4 March 2016
15 Mar 2016 TM02 Termination of appointment of Ann Christine Bowler as a secretary on 4 March 2016
01 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
01 Mar 2016 CH01 Director's details changed for Mrs Susan Joyce Bourne on 24 July 2015
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013