- Company Overview for 4CR LIMITED (11956713)
- Filing history for 4CR LIMITED (11956713)
- People for 4CR LIMITED (11956713)
- More for 4CR LIMITED (11956713)
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) |
---|---|---|---|
23 Oct 2024 | CH01 | Director's details changed for Mr Frederick John Wingfield Digby on 22 October 2024 | |
23 Oct 2024 | PSC04 | Change of details for Mr Frederick John Wingfield Digby as a person with significant control on 20 April 2019 | |
23 Oct 2024 | PSC04 | Change of details for Mr John Simon George Hastings as a person with significant control on 31 March 2023 | |
22 Oct 2024 | CH01 | Director's details changed for Mr John Simon George Hastings on 22 October 2024 | |
22 Oct 2024 | AD01 | Registered office address changed from 23 Crondace Road London SW6 4BS England to Aston House Cornwall Avenue London N3 1LF on 22 October 2024 | |
15 Oct 2024 | AA | Micro company accounts made up to 30 April 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with updates | |
07 Aug 2023 | AA | Micro company accounts made up to 30 April 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with updates | |
31 Mar 2023 | AP01 | Appointment of Mr John Simon George Hastings as a director on 31 March 2023 | |
31 Mar 2023 | PSC01 | Notification of John Simon George Hastings as a person with significant control on 31 March 2023 | |
29 Mar 2023 | PSC07 | Cessation of Scott West as a person with significant control on 29 March 2023 | |
29 Mar 2023 | TM01 | Termination of appointment of Scott West as a director on 29 March 2023 | |
09 Jun 2022 | AA | Micro company accounts made up to 30 April 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with updates | |
07 May 2021 | AA | Micro company accounts made up to 30 April 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
21 Apr 2021 | PSC04 | Change of details for Mr Frederick John Wingfield Digby as a person with significant control on 21 January 2021 | |
20 Apr 2021 | CH01 | Director's details changed for Mr Frederick John Wingfield Digby on 21 January 2021 | |
22 Jun 2020 | AA | Micro company accounts made up to 30 April 2020 | |
20 Apr 2020 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 23 Crondace Road London SW6 4BS on 20 April 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with updates | |
20 Apr 2020 | PSC04 | Change of details for Mr Frederick John Wingfield Digby as a person with significant control on 22 July 2019 | |
20 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 29 July 2019
|
|
20 Apr 2020 | PSC04 | Change of details for Mr Scott West as a person with significant control on 22 July 2019 |