4 TECH YOU LTD
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Final Gazette dissolved via compulsory strike-off |
| 11/11/2511 November 2025 New | Final Gazette dissolved via compulsory strike-off |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 15/02/2515 February 2025 | Cessation of Abdul Qadeer as a person with significant control on 2025-02-15 |
| 15/02/2515 February 2025 | Confirmation statement made on 2025-02-15 with updates |
| 04/02/254 February 2025 | Termination of appointment of Abdul Qadeer as a director on 2025-02-01 |
| 04/02/254 February 2025 | Appointment of Mr Sharif Ullah as a director on 2025-02-01 |
| 04/02/254 February 2025 | Termination of appointment of Elias Khan as a director on 2025-02-04 |
| 04/02/254 February 2025 | Registered office address changed from 184 Charlemont Road East Ham London E6 6AQ England to 142a Green Street London E7 8JQ on 2025-02-04 |
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 04/05/234 May 2023 | Total exemption full accounts made up to 2022-09-30 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-03-13 with updates |
| 11/03/2311 March 2023 | Appointment of Mr Abdul Qadeer as a director on 2023-03-09 |
| 11/03/2311 March 2023 | Notification of Abdul Qadeer as a person with significant control on 2023-03-09 |
| 11/03/2311 March 2023 | Cessation of Elias Khan as a person with significant control on 2023-03-09 |
| 11/03/2311 March 2023 | Confirmation statement made on 2023-03-11 with updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with updates |
| 25/06/2125 June 2021 | Registered office address changed from 534-536 High Street North East Ham London E12 6QN to 184 Charlemont Road East Ham London E6 6AQ on 2021-06-25 |
| 25/06/2125 June 2021 | Appointment of Mr Elias Khan as a director on 2021-06-25 |
| 25/06/2125 June 2021 | Notification of Elias Khan as a person with significant control on 2021-06-25 |
| 25/06/2125 June 2021 | Cessation of Imran Khan as a person with significant control on 2021-06-25 |
| 25/06/2125 June 2021 | Termination of appointment of Imran Khan as a director on 2021-06-25 |
| 22/06/2122 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 27/02/2027 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 11/12/1911 December 2019 | DISS40 (DISS40(SOAD)) |
| 10/12/1910 December 2019 | FIRST GAZETTE |
| 10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 14/03/1914 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
| 01/10/181 October 2018 | Registered office address changed from , 68 Kimberley Avenue, London, E6 3BG, United Kingdom to 142a Green Street London E7 8JQ on 2018-10-01 |
| 01/10/181 October 2018 | REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 68 KIMBERLEY AVENUE LONDON E6 3BG UNITED KINGDOM |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 15/09/1715 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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