Advanced company searchLink opens in new window

4CAST CONSULTANCY LTD

Company number 12056995

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)
04 Mar 2025 AA Micro company accounts made up to 30 June 2024
24 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with updates
17 Mar 2024 AA Micro company accounts made up to 30 June 2023
28 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with updates
12 May 2023 PSC04 Change of details for Mrs Holly Acheson as a person with significant control on 12 May 2023
15 Mar 2023 AA Micro company accounts made up to 30 June 2022
23 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
03 Mar 2022 AA Micro company accounts made up to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
09 Mar 2021 AA Micro company accounts made up to 30 June 2020
31 Jul 2020 AD01 Registered office address changed from 1 Berkeley Square Bristol Somerset BS8 1HL England to #301 179 Whiteladies Road Clifton Bristol Somerset BS8 2AG on 31 July 2020
25 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
25 Jun 2020 PSC04 Change of details for Mrs Holly Acheson as a person with significant control on 15 June 2020
24 Jun 2020 PSC04 Change of details for Mr Graeme Neil Acheson as a person with significant control on 15 June 2020
24 Jun 2020 AD01 Registered office address changed from Flat 128 7 Queensland Road London N7 7FG United Kingdom to 1 Berkeley Square Bristol Somerset BS8 1HL on 24 June 2020
17 Jun 2020 PSC04 Change of details for Mrs Holly Acheson as a person with significant control on 17 June 2020
17 Jun 2020 PSC04 Change of details for Mr Graeme Neil Acheson as a person with significant control on 17 June 2020
17 Jun 2020 CH01 Director's details changed for Mr Graeme Neil Acheson on 17 June 2020
17 Jun 2020 CH01 Director's details changed for Mr Graeme Neil Acheson on 17 June 2020
12 Feb 2020 PSC04 Change of details for Mr Graeme Neil Acheson as a person with significant control on 10 February 2020
10 Feb 2020 PSC01 Notification of Holly Acheson as a person with significant control on 10 February 2020
10 Feb 2020 PSC04 Change of details for Mr Graeme Neil Acheson as a person with significant control on 10 February 2020
10 Feb 2020 CH01 Director's details changed for Mr Graeme Neil Acheson on 10 February 2020
27 Jan 2020 SH02 Sub-division of shares on 7 January 2020
18 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-18
  • GBP 1