4 FRONT LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Confirmation statement made on 2025-08-14 with no updates |
14/10/2414 October 2024 | Total exemption full accounts made up to 2023-12-31 |
24/09/2424 September 2024 | Confirmation statement made on 2024-08-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
08/09/238 September 2023 | Confirmation statement made on 2023-08-14 with updates |
01/06/231 June 2023 | Statement of company's objects |
01/06/231 June 2023 | Particulars of variation of rights attached to shares |
01/06/231 June 2023 | Change of share class name or designation |
01/06/231 June 2023 | Change of details for Mr Kevin Paul Clark as a person with significant control on 2023-05-09 |
01/06/231 June 2023 | Notification of Jaec Properties Limited as a person with significant control on 2023-05-09 |
01/06/231 June 2023 | Memorandum and Articles of Association |
31/05/2331 May 2023 | Resolutions |
31/05/2331 May 2023 | Resolutions |
31/05/2331 May 2023 | Resolutions |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Total exemption full accounts made up to 2021-12-31 |
30/09/2230 September 2022 | Previous accounting period shortened from 2021-12-30 to 2021-12-29 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
28/01/1928 January 2019 | SECRETARY APPOINTED MAXINE FRANCIS CLARK |
28/01/1928 January 2019 | APPOINTMENT TERMINATED, SECRETARY LINDA CAMPBELL |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES |
21/08/1821 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
29/08/1729 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN PAUL CLARK |
29/08/1729 August 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/08/2017 |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
16/08/1616 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL CLARK / 15/02/2016 |
16/08/1616 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL CLARK / 15/02/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/09/1530 September 2015 | PREVSHO FROM 31/12/2014 TO 30/12/2014 |
22/09/1522 September 2015 | REGISTERED OFFICE CHANGED ON 22/09/2015 FROM UNIT 5 CRANES CLOSE BASILDON ESSEX SS14 3JB |
26/08/1526 August 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/08/1431 August 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/08/1315 August 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
15/08/1315 August 2013 | REGISTERED OFFICE CHANGED ON 15/08/2013 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD UNITED KINGDOM |
15/08/1315 August 2013 | SAIL ADDRESS CREATED |
15/08/1315 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL CLARK / 14/08/2013 |
15/08/1315 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / LINDA CAMPBELL / 14/08/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/08/1214 August 2012 | Annual return made up to 14 August 2012 with full list of shareholders |
12/04/1212 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
25/02/1225 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/11/1129 November 2011 | 01/09/11 STATEMENT OF CAPITAL GBP 101 |
28/11/1128 November 2011 | 01/09/11 STATEMENT OF CAPITAL GBP 101 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/10/1128 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL CLARK / 01/09/2011 |
05/10/115 October 2011 | REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 7 HILLSIDE ROAD BILLERICAY ESSEX CM11 2DA |
12/09/1112 September 2011 | Annual return made up to 14 August 2011 with full list of shareholders |
11/02/1111 February 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/09/1027 September 2010 | Annual return made up to 14 August 2010 with full list of shareholders |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/09/092 September 2009 | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS |
12/06/0912 June 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
20/03/0920 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / LINDA CAMPBELL / 10/02/2009 |
01/09/081 September 2008 | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
25/10/0725 October 2007 | LOCATION OF DEBENTURE REGISTER |
25/10/0725 October 2007 | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | LOCATION OF REGISTER OF MEMBERS |
25/10/0725 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/10/0725 October 2007 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 4 WARESCOT CLOSE BRENTWOOD ESSEX CM15 9HG |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/10/066 October 2006 | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 |
14/11/0514 November 2005 | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS |
09/02/059 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
24/11/0424 November 2004 | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS |
28/08/0328 August 2003 | SECRETARY RESIGNED |
14/08/0314 August 2003 | 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