Advanced company searchLink opens in new window

4AND20MILLION LIMITED

Company number 11199179

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)
15 May 2024 PSC04 Change of details for Mr Alexander Gordon Heywood as a person with significant control on 14 May 2024
14 May 2024 CH01 Director's details changed for Mr Alexander Gordon Heywood on 14 May 2024
14 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
14 May 2024 PSC01 Notification of Alexander Gordon Heywood as a person with significant control on 2 May 2018
14 May 2024 PSC07 Cessation of Alexander Gordon Heywood as a person with significant control on 12 February 2018
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
22 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
24 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
23 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division 04/04/2022
10 Aug 2022 CS01 Confirmation statement made on 10 May 2022 with updates
10 Aug 2022 TM01 Termination of appointment of Josie Elizabeth Saville as a director on 8 April 2022
10 Aug 2022 PSC07 Cessation of Josie Elizabeth Saville as a person with significant control on 4 April 2022
10 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
10 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2021 CS01 Confirmation statement made on 10 May 2021 with updates
04 Aug 2021 SH01 Statement of capital following an allotment of shares on 19 February 2021
  • GBP 99
03 Aug 2021 SH01 Statement of capital following an allotment of shares on 19 February 2021
  • GBP 89
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
12 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
11 May 2020 PSC01 Notification of Daniel James Mcnicholas as a person with significant control on 2 May 2018
11 May 2020 PSC01 Notification of Josie Elizabeth Saville as a person with significant control on 2 May 2018
02 Apr 2020 AD01 Registered office address changed from 62 Deansgate Manchester M3 2EN England to Regency Court 62-66 Deansgate Manchester M3 2EN on 2 April 2020
02 Apr 2020 CH01 Director's details changed for Mr Alexander Gordon Heywood on 25 October 2018
20 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates