Advanced company searchLink opens in new window

4 U BUILT LTD

Company number 13622773

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)
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
28 Dec 2023 AA Micro company accounts made up to 30 September 2023
14 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
10 Aug 2023 AD01 Registered office address changed from 4 U Built Ltd Pant Industrial Estate Dowlais Merthyr Tydfil CF48 2SR Wales to International House Pant Industrial Estate Dowlais Merthyr Tydfil CF48 2SR on 10 August 2023
10 Aug 2023 CH01 Director's details changed for Mrs Jo Freeman on 1 August 2023
10 Aug 2023 CH01 Director's details changed for Mrs Jo Freeman on 1 August 2023
10 Aug 2023 AD01 Registered office address changed from First Floor, Axis 14, Axis Court, Mallard Way Riverside Business Park Swansea Vale Swansea SA7 0AJ Wales to 4 U Built Ltd Pant Industrial Estate Dowlais Merthyr Tydfil CF48 2SR on 10 August 2023
01 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
26 Oct 2022 CERTNM Company name changed 4 u medical services LIMITED\certificate issued on 26/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-15
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
20 Oct 2022 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to First Floor, Axis 14, Axis Court, Mallard Way Riverside Business Park Swansea Vale Swansea SA7 0AJ on 20 October 2022
20 Oct 2022 TM01 Termination of appointment of Robert Ian Freeman as a director on 20 June 2022
20 Oct 2022 PSC07 Cessation of Robert Ian Freeman as a person with significant control on 20 June 2022
20 Oct 2022 PSC01 Notification of Jo Freeman as a person with significant control on 20 June 2022
10 Oct 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
20 Jun 2022 PSC01 Notification of Robert Ian Freeman as a person with significant control on 15 September 2021
20 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 20 June 2022
14 Jun 2022 CH01 Director's details changed for Mr Robert Ian Freeman on 14 June 2022
13 Jun 2022 AD01 Registered office address changed from 35 Tallon Road Hutton Brentwood CM13 1TE England to 128 City Road London EC1V 2NX on 13 June 2022
27 Sep 2021 CH01 Director's details changed for Mr Robert Ian Freeman on 27 September 2021
27 Sep 2021 CH01 Director's details changed for Mrs Jo Freeman on 27 September 2021
21 Sep 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 35 Tallon Road Hutton Brentwood CM13 1TE on 21 September 2021
15 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-15
  • GBP 1