Advanced company searchLink opens in new window

THE FOUR HORSEMEN (N.I.) LIMITED

Company number NI634567

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)
16 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
06 Nov 2024 CS01 Confirmation statement made on 29 October 2024 with no updates
20 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
18 Jan 2024 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 150
18 Jan 2024 CS01 Confirmation statement made on 29 October 2023 with updates
31 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
28 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with updates
30 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
21 Dec 2021 CH01 Director's details changed for Mr Timothy Andrew Fetherston on 21 December 2021
12 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
12 Nov 2021 CH01 Director's details changed for Mr Samuel John Alexander on 12 November 2021
12 Nov 2021 CH01 Director's details changed for Mr Curt Wigham on 12 November 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
07 Oct 2020 AD01 Registered office address changed from C/O Wilkinson Wilson Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB Northern Ireland to C/O William Wilson Chartered Accountants 25 Shore Road Holywood BT18 9HX on 7 October 2020
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
26 Mar 2019 CH01 Director's details changed for Mr Curt Wigham on 26 March 2019
26 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with updates
25 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
21 May 2018 SH03 Purchase of own shares.
14 May 2018 SH06 Cancellation of shares. Statement of capital on 4 April 2018
  • GBP 75
14 May 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Apr 2018 TM01 Termination of appointment of Robert James Ellis Diack as a director on 4 April 2018