Advanced company searchLink opens in new window

4B HOLDINGS LTD

Company number 12785439

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)
01 Jun 2024 AA Micro company accounts made up to 31 August 2023
09 Sep 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
28 May 2023 AA Micro company accounts made up to 31 August 2022
02 Sep 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
15 May 2022 CH01 Director's details changed for Mr Jasper Ramnath Tulsi Chandel on 15 May 2022
15 May 2022 CH01 Director's details changed for Mr Andrew Raymond Woodruff on 15 May 2022
15 May 2022 CH03 Secretary's details changed for Mr Andrew Raymond Woodruff on 15 May 2022
15 May 2022 AD01 Registered office address changed from 31 Hampden Gardens Cambridge CB1 3EL England to 625 Newmarket Road Cambridge Cambridgeshire CB5 8PA on 15 May 2022
15 May 2022 CH01 Director's details changed for Mr Thomas Marchant on 15 May 2022
15 May 2022 AA Micro company accounts made up to 31 August 2021
05 Sep 2021 CS01 Confirmation statement made on 1 August 2021 with updates
13 Jan 2021 CH03 Secretary's details changed for Mr Andrew Raymond Woodruff on 1 November 2020
13 Jan 2021 CH01 Director's details changed for Mr Andrew Raymond Woodruff on 1 November 2020
13 Jan 2021 AD01 Registered office address changed from 1 Ashbury Terrace Ashbury Close Cambridge CB1 3RW United Kingdom to 31 Hampden Gardens Cambridge CB1 3EL on 13 January 2021
12 Aug 2020 PSC01 Notification of Andrew Raymond Woodruff as a person with significant control on 2 August 2020
11 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 11 August 2020
10 Aug 2020 AP03 Appointment of Mr Andrew Raymond Woodruff as a secretary on 2 August 2020
10 Aug 2020 AP01 Appointment of Mr Jasper Ramnath Tulsi Chandel as a director on 2 August 2020
10 Aug 2020 AP01 Appointment of Mr Edward James Leighton as a director on 2 August 2020
10 Aug 2020 AP01 Appointment of Mr Thomas Marchant as a director on 2 August 2020
02 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-02
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted