Advanced company searchLink opens in new window

ORTUS FOUR FOUR LTD

Company number 08449230

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)
16 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
16 Apr 2024 AD02 Register inspection address has been changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 80 Spencer Road Mitcham Surrey CR4 1SH
16 Apr 2024 AD01 Registered office address changed from 24 Holborn Viaduct City of London London EC1A 2BN England to 80 Spencer Road Mitcham Surrey CR4 1SH on 16 April 2024
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Aug 2023 PSC04 Change of details for Mr Michael Patrick Barry as a person with significant control on 18 August 2023
18 Aug 2023 CH01 Director's details changed for Mr Michael Patrick Barry on 18 August 2023
18 Aug 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 24 Holborn Viaduct City of London London EC1A 2BN on 18 August 2023
12 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
20 Sep 2022 AA Micro company accounts made up to 31 March 2022
10 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
15 May 2020 AA Micro company accounts made up to 31 March 2020
15 Apr 2020 AD02 Register inspection address has been changed from 123a Penwith Road Earlsfield London SW18 4PY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ
13 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Aug 2019 PSC04 Change of details for Mr Michael Patrick Barry as a person with significant control on 25 August 2019
25 Jul 2019 AD04 Register(s) moved to registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ
25 Jul 2019 AD04 Register(s) moved to registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ
25 Jul 2019 CH01 Director's details changed for Mr Michael Patrick Barry on 25 July 2019
25 Jul 2019 CH01 Director's details changed for Mr Michael Patrick Barry on 25 July 2019
25 Jul 2019 AD01 Registered office address changed from 123a Penwith Road Earlsfield London SW18 4PY United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 July 2019
16 Apr 2019 AD02 Register inspection address has been changed from 123a Penwith Road Earlsfield London SW18 4PY England to 123a Penwith Road Earlsfield London SW18 4PY
16 Apr 2019 AD02 Register inspection address has been changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 123a Penwith Road Earlsfield London SW18 4PY
13 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates