Advanced company searchLink opens in new window

4TN CONSULTING LTD

Company number 09326549

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)
28 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
12 Dec 2024 CS01 Confirmation statement made on 25 November 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
18 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
06 Jan 2023 CS01 Confirmation statement made on 25 November 2022 with no updates
21 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
12 Jan 2022 CS01 Confirmation statement made on 25 November 2021 with no updates
04 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
17 Feb 2021 CS01 Confirmation statement made on 25 November 2020 with no updates
20 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
13 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
12 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
12 Dec 2018 AP01 Appointment of Mrs Tracey Niessen as a director on 26 October 2018
12 Dec 2018 PSC01 Notification of Tracey Niessen as a person with significant control on 31 January 2017
12 Dec 2018 PSC04 Change of details for Mr Tom Niessen as a person with significant control on 31 January 2017
16 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
04 Jan 2018 CS01 Confirmation statement made on 25 November 2017 with updates
14 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
12 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
09 Jan 2016 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
25 Nov 2015 AA01 Current accounting period extended from 30 November 2015 to 30 April 2016
05 Feb 2015 CERTNM Company name changed viridian financial LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-28
02 Feb 2015 AP01 Appointment of Mr Tom Niessen as a director on 28 January 2015