- Company Overview for 4CAST CONSULTANCY LTD (12056995)
- Filing history for 4CAST CONSULTANCY LTD (12056995)
- People for 4CAST CONSULTANCY LTD (12056995)
- More for 4CAST CONSULTANCY LTD (12056995)
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
Statement of capital on 2019-06-18
|