Advanced company searchLink opens in new window

FOUR DOZEN LIMITED

Company number 09743861

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)
04 Sep 2019 AA Unaudited abridged accounts made up to 30 April 2019
27 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
27 Aug 2019 PSC05 Change of details for Audagio Services Ltd as a person with significant control on 20 August 2019
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
21 Jul 2018 AA Unaudited abridged accounts made up to 30 April 2018
26 Jan 2018 AD01 Registered office address changed from Unit 16 Lymington Enterprise Centre Ampress Lane Lymington Hampshire SO41 8LZ to 29a Salisbury Road Totton Southampton Hampshire SO40 3HX on 26 January 2018
08 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
20 Sep 2017 CS01 Confirmation statement made on 20 August 2017 with updates
20 Sep 2017 PSC07 Cessation of Natalie Louise Tyler as a person with significant control on 2 March 2017
24 Aug 2017 PSC02 Notification of Audagio Services Ltd as a person with significant control on 2 March 2017
13 Jul 2017 AA01 Previous accounting period shortened from 31 August 2017 to 30 April 2017
18 Mar 2017 CH01 Director's details changed for Bernadette Van Den Brule-Mills on 18 March 2017
14 Mar 2017 TM01 Termination of appointment of Natalie Louise Tyler as a director on 2 March 2017
14 Mar 2017 AP01 Appointment of Bernadette Van Den Brule-Mills as a director on 2 March 2017
14 Mar 2017 AP01 Appointment of Mr Hugo Christopher Adam Mills as a director on 2 March 2017
14 Mar 2017 AD01 Registered office address changed from Regus Ground Floor, Building 1000 Western Road Portsmouth PO6 3EZ England to Unit 16 Lymington Enterprise Centre Ampress Lane Lymington Hampshire SO41 8LZ on 14 March 2017
03 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
07 Nov 2016 CH01 Director's details changed for Mrs Natalie Louise Tyler on 7 November 2016
13 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
18 Jan 2016 CH01 Director's details changed for Miss Natalie Louise Tyler on 18 January 2016
02 Dec 2015 MR01 Registration of charge 097438610001, created on 2 December 2015
28 Nov 2015 AD01 Registered office address changed from 3 Cannon Mews Cannon Way Fetcham Leatherhead Surrey KT22 9FE United Kingdom to Regus Ground Floor, Building 1000 Western Road Portsmouth PO6 3EZ on 28 November 2015
21 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted