Advanced company searchLink opens in new window

4CR LIMITED

Company number 11956713

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)
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
  • GBP 8
20 Apr 2020 PSC04 Change of details for Mr Scott West as a person with significant control on 22 July 2019