4 IN ONE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-01-31

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/12/239 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/12/2021 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY SUMAN / 07/08/2017

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, SECRETARY SANITA SUMAN

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY SUMAN / 02/08/2017

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/01/196 January 2019 REGISTERED OFFICE CHANGED ON 06/01/2019 FROM 94 OLIVER ROAD SWANLEY BR8 7EA ENGLAND

View Document

06/01/196 January 2019 REGISTERED OFFICE CHANGED ON 06/01/2019 FROM 109 ROCHESTER ROAD GRAVESEND DA12 2HU ENGLAND

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER LOUISE SUMAN / 19/04/2017

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 CESSATION OF HEATHER LOUISE SUMAN AS A PSC

View Document

31/03/1831 March 2018 PSC'S CHANGE OF PARTICULARS / MR DANNY SUMAN / 12/03/2018

View Document

11/03/1811 March 2018 PSC'S CHANGE OF PARTICULARS / MR DANNY SUMAN / 11/03/2018

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

11/03/1811 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER LOUISE SUMAN

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 SECRETARY'S CHANGE OF PARTICULARS / SANITA SUMAN / 19/04/2017

View Document

19/04/1719 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 49 EDWIN STREET GRAVESEND KENT DA12 1EL

View Document

19/04/1719 April 2017 SAIL ADDRESS CREATED

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/02/1625 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064655300002

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064655300001

View Document

19/02/1519 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 SAIL ADDRESS CREATED

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/10/1426 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/114 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANNY SUMAN / 25/05/2010

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/04/104 April 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNY SUMAN / 02/10/2009

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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