Advanced company searchLink opens in new window

4WAY CONSULTING LTD

Company number 08913460

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES13 ‐ Variation of rights attached to shares 01/05/2014
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES15 ‐ Change company name resolution on 2014-04-15
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