Advanced company searchLink opens in new window

D4T4 SOLUTIONS LIMITED

Company number 03856541

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)
31 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018
11 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
23 Aug 2017 TM02 Termination of appointment of Michael Leigh Scott Tinling as a secretary on 20 July 2017
23 Aug 2017 AA Micro company accounts made up to 31 March 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
07 Mar 2016 AA Total exemption full accounts made up to 31 March 2015
11 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 5,260.02
31 Mar 2015 MR01 Registration of charge 038565410004, created on 31 March 2015
18 Mar 2015 AP01 Appointment of Peter John Kear as a director on 23 January 2015
17 Mar 2015 AP03 Appointment of Michael Leigh Scott Tinling as a secretary on 23 January 2015
17 Mar 2015 AP01 Appointment of Mr John Lythall as a director on 23 January 2015
17 Mar 2015 AP01 Appointment of James Lloyd Dodkins as a director on 23 January 2015
17 Mar 2015 AD01 Registered office address changed from Venture West Greenham Business Park Newbury Berkshire RG19 6HX to Windmill House 91-93 Windmill Road Sunbury-on-Thames Middlesex TW16 7EF on 17 March 2015
17 Mar 2015 TM01 Termination of appointment of Godfrey Stephen Shingles as a director on 23 January 2015
16 Mar 2015 TM02 Termination of appointment of Paul Michael George Klinger as a secretary on 23 January 2015
06 Mar 2015 MR04 Satisfaction of charge 038565410003 in full
06 Mar 2015 MR04 Satisfaction of charge 1 in full
21 Feb 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
08 Jan 2015 MR04 Satisfaction of charge 038565410002 in full
31 Dec 2014 MR01 Registration of charge 038565410003, created on 24 December 2014
05 Dec 2014 TM01 Termination of appointment of Malcolm Duckett as a director on 28 November 2014
24 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,260.02
09 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
18 Jul 2014 MR01 Registration of charge 038565410002, created on 3 July 2014