- Company Overview for 4B4 LTD (08109453)
- Filing history for 4B4 LTD (08109453)
- People for 4B4 LTD (08109453)
- More for 4B4 LTD (08109453)
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) |
---|---|---|---|
31 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
03 Feb 2023 | PSC04 | Change of details for Mr Michael John Bridson as a person with significant control on 2 February 2023 | |
03 Feb 2023 | CH01 | Director's details changed for Mr Michael John Bridson on 2 February 2023 | |
02 Feb 2023 | AD01 | Registered office address changed from 8 Wingbury Courtyard Wingrave Aylesbury HP22 4LW England to Verulam House 1 Cropmead Crewkerne Somerset TA18 7HQ on 2 February 2023 | |
08 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with updates | |
07 Jun 2022 | PSC04 | Change of details for Mr Michael John Bridson as a person with significant control on 19 July 2021 | |
07 Jun 2022 | PSC07 | Cessation of Steven Paul Bridson as a person with significant control on 19 July 2021 | |
07 Jun 2022 | PSC04 | Change of details for Mr Michael John Bridson as a person with significant control on 6 June 2022 | |
05 May 2022 | CH01 | Director's details changed for Mr Michael John Bridson on 3 May 2022 | |
04 May 2022 | AD01 | Registered office address changed from 131 High Street South Northchurch Berkhamsted Hertfordshire HP4 3QR England to 8 Wingbury Courtyard Wingrave Aylesbury HP22 4LW on 4 May 2022 | |
15 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
22 Jun 2021 | TM01 | Termination of appointment of Steven Paul Bridson as a director on 1 May 2021 | |
05 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
28 Jun 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
25 Jun 2020 | CH01 | Director's details changed for Mr Steven Paul Bridson on 1 June 2020 | |
25 Jun 2020 | PSC04 | Change of details for Mr Steven Paul Bridson as a person with significant control on 1 June 2020 | |
23 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
17 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 July 2018
|
|
03 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
01 Oct 2018 | PSC04 | Change of details for Mr Steven Paul Bridson as a person with significant control on 1 October 2018 | |
01 Oct 2018 | PSC04 | Change of details for Mr Michael John Bridson as a person with significant control on 1 October 2018 |