4 CORE LIMITED
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
05/11/245 November 2024 | Termination of appointment of Ivan Palagitskyy as a director on 2024-04-18 |
05/11/245 November 2024 | Termination of appointment of Patrick Michael Carroll as a director on 2024-04-18 |
05/11/245 November 2024 | Termination of appointment of John Michael O'sullivan as a director on 2024-04-18 |
05/11/245 November 2024 | Termination of appointment of Thomas Joseph Mulryan as a director on 2024-10-01 |
05/11/245 November 2024 | Appointment of Mr Brian Boylan as a director on 2024-04-18 |
05/11/245 November 2024 | Appointment of Mr Patrick Finnegan as a director on 2024-04-18 |
05/11/245 November 2024 | Termination of appointment of Steven James Cowler as a director on 2024-04-18 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-06 with updates |
26/04/2426 April 2024 | Appointment of Mr Richard Daly as a director on 2024-04-18 |
26/04/2426 April 2024 | Appointment of Mr Thomas Joseph Mulryan as a director on 2024-04-18 |
26/04/2426 April 2024 | Termination of appointment of John Michael O'sullivan as a secretary on 2024-04-18 |
26/04/2426 April 2024 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to Ronan House 2D Askew Road Shepherds Bush London W12 9BH on 2024-04-26 |
26/04/2426 April 2024 | Cessation of John Michael O'sullivan as a person with significant control on 2024-04-18 |
26/04/2426 April 2024 | Appointment of Mr Brendan Lawrence Mee as a director on 2024-04-18 |
26/04/2426 April 2024 | Notification of Mtm Engineering (Uk) Limited as a person with significant control on 2024-04-18 |
08/03/248 March 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
09/05/239 May 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
01/04/221 April 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/08/2110 August 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/05/204 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/08/197 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
26/06/1826 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
15/09/1715 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
11/05/1711 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / IVAN PALAGITSKYY / 14/03/2017 |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/05/1616 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/05/1512 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL O'SULLIVAN / 01/05/2015 |
12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL O'SULLIVAN / 01/05/2015 |
12/05/1512 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/06/1417 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/05/1322 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/05/1217 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
17/05/1217 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL O`SULLIVAN / 15/05/2012 |
17/05/1217 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL CARROLL / 15/05/2012 |
17/05/1217 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES COWLER / 15/05/2012 |
17/05/1217 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL O`SULLIVAN / 15/05/2012 |
17/05/1217 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / IVAN PALAGITSKYY / 15/05/2012 |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/06/1120 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
01/06/101 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL O`SULLIVAN / 06/05/2010 |
23/04/1023 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
07/04/107 April 2010 | PREVSHO FROM 31/05/2010 TO 31/12/2009 |
06/05/096 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company