Advanced company searchLink opens in new window

FOUR C LIMITED

Company number 06644453

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Sep 2023 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 19 September 2023
19 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
21 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
20 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
20 Jan 2021 TM02 Termination of appointment of Stuart Anthony Peters as a secretary on 23 December 2020
23 Dec 2020 TM01 Termination of appointment of Stuart Anthony Peters as a director on 23 December 2020
07 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
29 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
23 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 27 December 2018
  • GBP 100
17 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
10 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
09 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2018 AA Total exemption full accounts made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2017 AD01 Registered office address changed from 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 20 October 2017
23 Aug 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
23 Aug 2017 PSC01 Notification of Francesc Fabregas Soler as a person with significant control on 6 April 2016
23 Aug 2017 CH01 Director's details changed for Francesc Fabregas Soler on 23 August 2017
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1