Advanced company searchLink opens in new window

4 THE COMPANY LTD

Company number 11461019

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 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
01 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 11 July 2021
01 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 11 July 2022
25 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
28 Jul 2022 AA Micro company accounts made up to 31 July 2021
18 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/08/2023
15 Oct 2021 TM01 Termination of appointment of Daniel Paul Burns as a director on 6 October 2021
23 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/08/2023
24 Dec 2020 MA Memorandum and Articles of Association
24 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 2 December 2020
  • GBP 846
17 Dec 2020 AP01 Appointment of Daniel Burns as a director on 2 December 2020
17 Dec 2020 AP01 Appointment of Christopher Ash as a director on 2 December 2020
18 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2020 AA Micro company accounts made up to 31 July 2020
16 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
10 Mar 2020 AA Micro company accounts made up to 31 July 2019
14 Jan 2020 AD01 Registered office address changed from 69 Church Way North Shields Tyne and Wear NE29 0AE United Kingdom to Ye Olde Hundred, 69 Church Way North Shields Tyne and Wear NE29 0AE on 14 January 2020
13 Jan 2020 AD01 Registered office address changed from 80 Pitfold Road London SE12 9HY England to 69 Church Way North Shields Tyne and Wear NE29 0AE on 13 January 2020
12 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 11 December 2018
  • GBP 638
20 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 448