Advanced company searchLink opens in new window

4M WORKS LIMITED

Company number 07341221

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 May 2017 AA Total exemption small company accounts made up to 31 August 2016
24 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
24 Aug 2016 CH03 Secretary's details changed for Mr Jeffrey Steven Danzi on 1 November 2015
24 Aug 2016 CH01 Director's details changed for Mr Jeffrey Steven Danzi on 1 November 2014
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Sep 2015 AA Micro company accounts made up to 31 August 2014
05 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2015 AD01 Registered office address changed from 39 Warple Way London W3 0RX to 18 Greek Street London W1D 4DS on 4 June 2015
12 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
15 May 2014 AA Total exemption small company accounts made up to 31 August 2013
13 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
09 May 2012 AA Accounts for a dormant company made up to 31 August 2011
29 Mar 2012 AD01 Registered office address changed from 4M Works 101 Southwark Street London SE1 0JF United Kingdom on 29 March 2012
31 Aug 2011 AP01 Appointment of Mr Jeffrey Steven Danzi as a director
18 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
18 Aug 2011 AP03 Appointment of Mr Jeffrey Steven Danzi as a secretary
18 Aug 2011 TM01 Termination of appointment of Perparim Rama as a director
10 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)