Advanced company searchLink opens in new window

4CM LIMITED

Company number 07795642

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)
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 3 October 2022
01 Sep 2023 CH01 Director's details changed for Mrs Jenni Jaques on 24 August 2023
31 Aug 2023 CH01 Director's details changed for Mrs Sarah Anne Harris on 24 August 2023
31 Aug 2023 AD01 Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 31 August 2023
17 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 08/09/2023
22 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
23 Dec 2021 AP01 Appointment of Mrs Jenni Jaques as a director on 22 November 2021
23 Dec 2021 TM01 Termination of appointment of Nicholas Andrew Brooks as a director on 22 November 2021
23 Dec 2021 AP01 Appointment of Mrs Sarah Anne Harris as a director on 22 November 2021
22 Dec 2021 PSC02 Notification of Jjsh Holdings Ltd as a person with significant control on 22 November 2021
22 Dec 2021 PSC07 Cessation of Nicholas Andrew Brooks as a person with significant control on 22 November 2021
30 Nov 2021 MR01 Registration of charge 077956420001, created on 22 November 2021
11 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
09 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
20 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
18 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
05 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jul 2018 CH01 Director's details changed for Mr Nicholas Andrew Brooks on 11 July 2018
11 Jul 2018 PSC04 Change of details for Mr Nicholas Andrew Brooks as a person with significant control on 11 July 2018
11 Jul 2018 AD01 Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes MK11 1BN England to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP on 11 July 2018