Advanced company searchLink opens in new window

4MARKETING SOLUTIONS LIMITED

Company number 07771775

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)
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
16 Sep 2020 PSC04 Change of details for Mr Luke James as a person with significant control on 15 September 2020
16 Sep 2020 CH01 Director's details changed for Mr Luke James on 15 September 2020
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with updates
05 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 30/09/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2019 SH08 Change of share class name or designation
05 Jul 2019 SH02 Sub-division of shares on 30 September 2018
28 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
28 Sep 2018 PSC02 Notification of Fly Free Group Limited as a person with significant control on 5 October 2017
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2017 PSC07 Cessation of Owen James Richards Cole as a person with significant control on 5 October 2017
25 Oct 2017 TM01 Termination of appointment of Owen James Richards Cole as a director on 6 October 2017
25 Oct 2017 TM02 Termination of appointment of Owen James Richards Cole as a secretary on 6 October 2017
24 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
11 Oct 2017 AD01 Registered office address changed from 2nd Floor, Oriel House Alec Rose Lane Portsmouth PO1 2SA England to 2nd Floor Oriel House Alec Rose Lane Portsmouth Hampshire PO1 2SA on 11 October 2017