- Company Overview for 4WAY CONSULTING LTD (08913460)
- Filing history for 4WAY CONSULTING LTD (08913460)
- People for 4WAY CONSULTING LTD (08913460)
- Charges for 4WAY CONSULTING LTD (08913460)
- More for 4WAY CONSULTING LTD (08913460)
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) |
---|---|---|---|
20 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
02 Oct 2017 | AD01 | Registered office address changed from 5 Manchester Square London W1U 3PD England to Vectis House Banbury Street Kineton Warwick Warwickshire CV35 0JS on 2 October 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Tushar Sudhakar Prabhu as a director on 14 September 2017 | |
14 Sep 2017 | AP01 | Appointment of Mr Tushar Sudhakar Prabhu as a director on 13 September 2017 | |
08 Sep 2017 | AA01 | Current accounting period shortened from 30 April 2018 to 31 December 2017 | |
08 Sep 2017 | AD01 | Registered office address changed from Vectis House Banbury Street Kineton Warwick CV35 0JS to 5 Manchester Square London W1U 3PD on 8 September 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Andrew Murray Wiseman as a director on 31 August 2017 | |
17 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
06 Mar 2015 | CH01 | Director's details changed for Mr Andrew Murray Wiseman on 1 May 2014 | |
06 Mar 2015 | CH01 | Director's details changed for Mr John David Westwood on 1 May 2014 | |
06 Mar 2015 | CH01 | Director's details changed for Mr Jonathan Bruce Goddard on 1 May 2014 | |
06 Mar 2015 | CH01 | Director's details changed for Mr John Simon Conquest on 1 May 2014 | |
08 Jan 2015 | AA01 | Current accounting period extended from 30 April 2014 to 30 April 2015 | |
15 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2014 | SH10 | Particulars of variation of rights attached to shares | |
15 Jul 2014 | SH08 | Change of share class name or designation | |
01 May 2014 | CERTNM |
Company name changed 4 way holding LIMITED\certificate issued on 01/05/14
|
|
01 May 2014 | CONNOT | Change of name notice | |
04 Mar 2014 | AA01 | Current accounting period shortened from 1 May 2014 to 30 April 2014 | |
26 Feb 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 1 May 2014 |