Advanced company searchLink opens in new window

4CHOICE LTD

Company number 06809309

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)
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
01 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jul 2022 PSC05 Change of details for Zii Ltd as a person with significant control on 27 January 2021
05 Jul 2022 CH01 Director's details changed for Mr Peter Balazs Zaborszky on 5 July 2022
19 Nov 2021 TM01 Termination of appointment of Britt Peggy Hughes as a director on 18 November 2021
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
11 Nov 2021 AD02 Register inspection address has been changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 71-75 Shelton Street London WC2H 9JQ
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Sep 2021 PSC07 Cessation of Fubra Ltd as a person with significant control on 27 January 2021
23 Feb 2021 TM01 Termination of appointment of Richard Neil Mason as a director on 23 February 2021
11 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
08 Feb 2021 AD01 Registered office address changed from Manor Coach House Church Hill Aldershot Hampshire GU12 4RQ to 71-75 Shelton Street London WC2H 9JQ on 8 February 2021
31 Dec 2020 TM01 Termination of appointment of Paul Martin Mccormick as a director on 31 December 2020
19 Dec 2020 AA Accounts for a small company made up to 31 December 2019
05 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
05 Sep 2019 AP01 Appointment of Mrs Britt Peggy Hughes as a director on 28 August 2019
28 Aug 2019 AP01 Appointment of Mr Richard Neil Mason as a director on 20 August 2019
15 Jul 2019 AA Accounts for a small company made up to 31 December 2018
09 May 2019 AAMD Amended accounts for a small company made up to 31 December 2017
19 Apr 2019 TM01 Termination of appointment of Scott Andrew Byrom as a director on 1 March 2019
01 Apr 2019 SH03 Purchase of own shares.
20 Mar 2019 SH06 Cancellation of shares. Statement of capital on 1 March 2019
  • GBP 786.00
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates