Advanced company searchLink opens in new window

BROOKLYN 4 X 4 LIMITED

Company number 01316376

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)
27 Jan 2025 CS01 Confirmation statement made on 26 January 2025 with no updates
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
14 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jul 2023 MA Memorandum and Articles of Association
28 Jul 2023 CC04 Statement of company's objects
28 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2023 SH01 Statement of capital following an allotment of shares on 14 July 2023
  • GBP 6,380,100
07 Mar 2023 PSC04 Change of details for Miss Sarah Jane Street as a person with significant control on 2 March 2023
07 Feb 2023 PSC04 Change of details for Miss Sarah Jane Street as a person with significant control on 26 January 2023
07 Feb 2023 PSC07 Cessation of Michael George Street as a person with significant control on 26 January 2023
01 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Aug 2022 AD01 Registered office address changed from Brooklyn 4X4 Ltd Romsey Road Nursling Southampton SO16 0XJ England to Richmond Farm Brickworth Road Whiteparish Salisbury SP5 2QG on 24 August 2022
27 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
30 Dec 2021 MR01 Registration of charge 013163760006, created on 23 December 2021
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
02 Nov 2020 MR01 Registration of charge 013163760005, created on 30 October 2020
04 May 2020 CH01 Director's details changed for Miss Sarah Jane Street on 4 May 2020
04 May 2020 CH03 Secretary's details changed for Miss Sarah Jane Street on 4 May 2020
31 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
18 Nov 2019 AD01 Registered office address changed from 18 Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DQ to Brooklyn 4X4 Ltd Romsey Road Nursling Southampton SO16 0XJ on 18 November 2019
08 Nov 2019 AA Total exemption full accounts made up to 31 March 2019