Advanced company searchLink opens in new window

4MG SOLUTIONS LTD

Company number 08589128

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)
29 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
10 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
11 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
02 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
19 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
08 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
06 Sep 2019 AD01 Registered office address changed from 1 Bedford Road Burton-on-Trent DE15 9JG England to 12 Granary Wharf Business Park Wetmore Road Burton-on-Trent Staffordshire DE14 1DU on 6 September 2019
22 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
12 Aug 2019 AD01 Registered office address changed from 12 Granary Wharf Business Park Wetmore Road Burton-on-Trent Staffordshire DE14 1DU England to 1 Bedford Road Burton-on-Trent DE15 9JG on 12 August 2019
08 May 2019 AD01 Registered office address changed from 24 Westacre Drive Church Gresley Swadlincote DE11 9RW England to 12 Granary Wharf Business Park Wetmore Road Burton-on-Trent Staffordshire DE14 1DU on 8 May 2019
07 May 2019 CH01 Director's details changed for Ms Ingrid Miriam Van Der Weide on 7 May 2019
07 May 2019 PSC04 Change of details for Ms Ingrid Miriam Van Der Weide as a person with significant control on 7 May 2019
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
13 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
09 Jul 2018 AD01 Registered office address changed from 70 High Street High Street Iver SL0 9NG England to 24 Westacre Drive Church Gresley Swadlincote DE11 9RW on 9 July 2018
30 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
22 Aug 2017 AD01 Registered office address changed from 4 Michelham Gardens Twickenham TW1 4SB to 70 High Street High Street Iver SL0 9NG on 22 August 2017
22 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
11 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Aug 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
08 Jun 2016 DISS40 Compulsory strike-off action has been discontinued