4CAST GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewNotification of 4Cast Holdings Limited as a person with significant control on 2016-04-07

View Document

20/08/2520 August 2025 NewCessation of Quadrangle Trustee Services Limited as a person with significant control on 2016-04-07

View Document

20/08/2520 August 2025 NewCessation of Lj Capital Limited as a person with significant control on 2016-04-07

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

04/10/244 October 2024 Current accounting period extended from 2024-12-26 to 2024-12-31

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

13/12/2313 December 2023 Accounts for a small company made up to 2022-12-31

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-27 to 2022-12-26

View Document

23/05/2323 May 2023 Director's details changed for Mr Mickey Kawaljit Arora on 2023-05-10

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Accounts for a small company made up to 2020-12-31

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-28 to 2020-12-27

View Document

29/03/2129 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 CURRSHO FROM 29/12/2019 TO 28/12/2019

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

13/03/2013 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/2011 January 2020 DISS40 (DISS40(SOAD))

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BLANK

View Document

27/06/1927 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR JOSEPH FABUNMI

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALTERS

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR PAUL DANIEL BLANK

View Document

05/10/185 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

03/03/183 March 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP LINDSELL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR MICHAEL WALTERS

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 8TH FLOOR 52 GROSVENOR GARDENS LONDON SW1W 0AU

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN BERRY

View Document

15/03/1615 March 2016 31/12/15 STATEMENT OF CAPITAL GBP 812342

View Document

16/10/1516 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

16/09/1516 September 2015 31/12/14 STATEMENT OF CAPITAL GBP 728323

View Document

27/05/1527 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072603950002

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR ROBIN SEYMOUR BERRY

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

12/03/1412 March 2014 31/12/13 STATEMENT OF CAPITAL GBP 668918

View Document

20/06/1320 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 31/12/12 STATEMENT OF CAPITAL GBP 601569

View Document

07/09/127 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDMUND LINDSELL / 21/05/2012

View Document

12/04/1212 April 2012 31/12/11 STATEMENT OF CAPITAL GBP 552950

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

08/06/118 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDMUND LINDSELL / 08/06/2011

View Document

02/03/112 March 2011 31/12/10 STATEMENT OF CAPITAL GBP 290001

View Document

14/01/1114 January 2011 ALTER ARTICLES 05/01/2011

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 4 CORNWALL GARDENS LONDON LONDON SW7 4AJ ENGLAND

View Document

28/10/1028 October 2010 CURRSHO FROM 31/05/2011 TO 31/12/2010

View Document

17/08/1017 August 2010 APPROVED DIRECTOR 30/07/2010

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR PHILIP EDMUND LINDSELL

View Document

12/08/1012 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/1020 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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