Advanced company searchLink opens in new window

4 FUTURES LIMITED

Company number 06868072

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)
02 Aug 2017 CH01 Director's details changed for Ms Kate Louise Flaherty on 31 July 2017
02 Aug 2017 CH01 Director's details changed for Mr Daniel Colin Ward on 31 July 2017
01 Aug 2017 CH03 Secretary's details changed for Amanda Elizabeth Woods on 31 July 2017
31 Jul 2017 AD01 Registered office address changed from Two London Bridge London SE1 9RA England to 3 More London Riverside London SE1 2AQ on 31 July 2017
04 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
22 Feb 2017 AP01 Appointment of Kate Louise Flaherty as a director on 31 December 2016
21 Feb 2017 TM01 Termination of appointment of Sinesh Ramesh Shah as a director on 31 December 2016
24 Aug 2016 TM01 Termination of appointment of Paul Thornber as a director on 22 August 2016
24 Aug 2016 TM01 Termination of appointment of David Graham Blanchard as a director on 22 August 2016
24 Aug 2016 TM02 Termination of appointment of Sarah Shutt as a secretary on 22 August 2016
24 Aug 2016 AP01 Appointment of Daniel Colin Ward as a director on 22 August 2016
24 Aug 2016 AP03 Appointment of Amanda Elizabeth Woods as a secretary on 22 August 2016
24 Aug 2016 AD01 Registered office address changed from 6th Floor 350 Euston Road London NW1 3AX to Two London Bridge London SE1 9RA on 24 August 2016
15 Jul 2016 AA Full accounts made up to 31 December 2015
29 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
19 Nov 2015 AP03 Appointment of Sarah Shutt as a secretary on 31 August 2015
19 Nov 2015 TM02 Termination of appointment of Nuala O'neill as a secretary on 31 August 2015
06 Jul 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
11 Feb 2015 AP03 Appointment of Miss Nuala O'neill as a secretary on 27 January 2015
10 Feb 2015 TM02 Termination of appointment of Nigel John Marshall as a secretary on 27 January 2015
22 Jul 2014 AP01 Appointment of Paul Thornber as a director on 30 May 2014
09 Jul 2014 AA Full accounts made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
29 Apr 2014 TM01 Termination of appointment of Patricia Duggan as a director