Advanced company searchLink opens in new window

M4NCHESTER FOUR LIMITED

Company number 09857921

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
15 Nov 2024 CS01 Confirmation statement made on 4 November 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
18 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
18 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
11 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
27 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
20 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
11 Dec 2017 AP01 Appointment of Mr Vincent Kompany as a director on 11 December 2017
16 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
06 Nov 2017 PSC02 Notification of Nubis Rock Real Estate Limited as a person with significant control on 2 November 2017
06 Nov 2017 PSC04 Change of details for Mr Nathan Joshua Ezair as a person with significant control on 2 November 2017
21 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
04 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
08 Aug 2016 AA01 Current accounting period extended from 30 November 2016 to 31 March 2017
02 Mar 2016 AD01 Registered office address changed from Flint Glass Wharf 35 Radium Street, Ancoats Urban Village Manchester M4 6AD England to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 2 March 2016
05 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-05
  • GBP 2