- Company Overview for 4 U BUILT LTD (13622773)
- Filing history for 4 U BUILT LTD (13622773)
- People for 4 U BUILT LTD (13622773)
- More for 4 U BUILT LTD (13622773)
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
|
|
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
|