Advanced company searchLink opens in new window

4D EFFECTS LTD

Company number 07085325

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)
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
18 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
02 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
04 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
15 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 4
29 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
04 May 2015 AA01 Previous accounting period shortened from 30 November 2015 to 31 March 2015
04 May 2015 AP01 Appointment of Mrs Isobel Ann Ford as a director on 1 April 2015
20 Dec 2014 AD01 Registered office address changed from 25 Wyeth Close Taplow Maidenhead Berkshire SL6 0XW to 25 Wyeth Close Taplow Maidenhead Berkshire SL6 0XW on 20 December 2014
20 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-20
  • GBP 2
20 Dec 2014 CH03 Secretary's details changed for Mrs Isobel Ann Ford on 1 September 2014
20 Dec 2014 AD01 Registered office address changed from 20 Thirlmere Ave Burnham Slough Berkshire SL1 6ED to 25 Wyeth Close Taplow Maidenhead Berkshire SL6 0XW on 20 December 2014