- Company Overview for 4MA LIMITED (06549590)
- Filing history for 4MA LIMITED (06549590)
- People for 4MA LIMITED (06549590)
- Charges for 4MA LIMITED (06549590)
- More for 4MA LIMITED (06549590)
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) |
---|---|---|---|
18 Sep 2017 | MR01 | Registration of charge 065495900004, created on 18 September 2017 | |
31 Aug 2017 | MR01 |
Registration of charge 065495900003, created on 18 August 2017
|
|
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 May 2015 | AD01 | Registered office address changed from 39 Warple Way London W3 0RX to 18 Greek Street London W1D 4DS on 20 May 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
29 Mar 2012 | AD01 | Registered office address changed from 101 Southwark Street London SE1 0JF on 29 March 2012 | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
06 May 2011 | CH01 | Director's details changed for Mr Perparim Rama on 1 January 2011 | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Sep 2010 | TM01 | Termination of appointment of Paul Brady as a director | |
29 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for Paul Brady on 1 November 2009 | |
13 Apr 2010 | TM02 | Termination of appointment of Taxassist Accountants as a secretary |