Advanced company searchLink opens in new window

5FOUR MOTORCYCLES LIMITED

Company number 11632485

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)
25 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
25 Oct 2023 PSC04 Change of details for Mr Adrian Patrick Giles as a person with significant control on 3 April 2023
20 Oct 2023 CH01 Director's details changed for Mr Andrew James Davis on 5 July 2023
10 Jul 2023 AA Micro company accounts made up to 31 March 2023
03 Apr 2023 PSC07 Cessation of Guy Willison as a person with significant control on 3 April 2023
03 Apr 2023 TM01 Termination of appointment of Guy Willison as a director on 3 April 2023
03 Apr 2023 AD01 Registered office address changed from 39 Staploe St. Neots Cambridgeshire PE19 5JA United Kingdom to Broomhall Barn Boreley Lane Ombersley Droitwich WR9 0HX on 3 April 2023
31 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
31 Oct 2022 PSC04 Change of details for Mr Adrian Patrick Giles as a person with significant control on 21 August 2020
17 Jun 2022 AA Micro company accounts made up to 31 March 2022
08 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 March 2021
24 Feb 2021 AA Micro company accounts made up to 31 March 2020
11 Nov 2020 PSC04 Change of details for Mr Guy Willison as a person with significant control on 20 August 2020
11 Nov 2020 PSC01 Notification of Adrian Giles as a person with significant control on 20 August 2020
11 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with updates
21 Sep 2020 SH01 Statement of capital following an allotment of shares on 20 August 2020
  • GBP 300
08 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Sep 2020 MA Memorandum and Articles of Association
08 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2020 SH10 Particulars of variation of rights attached to shares
07 Sep 2020 SH08 Change of share class name or designation
28 May 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 March 2020
28 May 2020 AA Micro company accounts made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates