Advanced company searchLink opens in new window

FIGURE4 LIMITED

Company number 10274256

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)
11 Oct 2024 CS01 Confirmation statement made on 25 September 2024 with no updates
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
18 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
22 Mar 2023 AA Micro company accounts made up to 30 June 2022
22 Mar 2023 AA01 Previous accounting period shortened from 31 July 2022 to 30 June 2022
11 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
07 Oct 2022 PSC05 Change of details for Hfh Group Limited as a person with significant control on 7 October 2022
07 Oct 2022 AD01 Registered office address changed from 5 Bowet Close Cawston Rugby Warwickshire CV22 7TA England to 2 Hopkins Mead Chelmsford CM2 6SS on 7 October 2022
28 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
22 Sep 2021 CH01 Director's details changed for Mr Scott Wesley Field on 22 September 2021
03 Aug 2021 PSC07 Cessation of Scott Field as a person with significant control on 10 August 2020
03 Aug 2021 PSC02 Notification of Hfh Group Limited as a person with significant control on 10 August 2020
03 Aug 2021 AA Total exemption full accounts made up to 31 July 2021
30 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with updates
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
06 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
28 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
20 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
23 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
18 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
04 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
01 Aug 2016 AP01 Appointment of Mr Christo Hammes as a director on 1 August 2016
12 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-07-12
  • GBP 100