404 ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Registered office address changed from 66 Long Lane Coalville Leicestershire LE67 4EJ England to 5 Linton Road Castle Gresley Swadlincote Derbyshire DE11 9HU on 2025-03-07 |
05/03/255 March 2025 | Cessation of Glyn Harper as a person with significant control on 2025-03-04 |
05/03/255 March 2025 | Termination of appointment of Glyn Harper as a director on 2025-03-04 |
05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with updates |
05/03/255 March 2025 | Change of details for Mr Matthew Harkins as a person with significant control on 2025-03-04 |
14/02/2514 February 2025 | Micro company accounts made up to 2024-03-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Micro company accounts made up to 2023-03-31 |
29/06/2329 June 2023 | Registered office address changed from 14 Reading Avenue Church Gresley Swadlincote Derbyshire DE11 9TT England to 66 Long Lane Coalville Leicestershire LE67 4EJ on 2023-06-29 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-25 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/08/214 August 2021 | Micro company accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with updates |
24/06/2124 June 2021 | Registered office address changed from 64 Chiltern Road Swadlincote Derbyshire DE11 9SJ United Kingdom to 14 Reading Avenue Church Gresley Swadlincote Derbyshire DE11 9TT on 2021-06-24 |
24/06/2124 June 2021 | Change of details for Mr Matthew Harkins as a person with significant control on 2021-06-18 |
24/06/2124 June 2021 | Director's details changed for Mr Matthew Harkins on 2021-06-18 |
24/06/2124 June 2021 | Secretary's details changed for Matthew Harkins on 2021-06-18 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/06/2015 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/08/195 August 2019 | PSC'S CHANGE OF PARTICULARS / MR GLYN HARPER / 02/08/2019 |
07/04/197 April 2019 | PSC'S CHANGE OF PARTICULARS / MR BANNISTER HARPER / 02/04/2019 |
07/04/197 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BANNISTER HARPER / 02/04/2019 |
02/04/192 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/04/192 April 2019 | CURRSHO FROM 30/04/2020 TO 31/03/2020 |
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