4CAST GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Notification of 4Cast Holdings Limited as a person with significant control on 2016-04-07 |
20/08/2520 August 2025 New | Cessation of Quadrangle Trustee Services Limited as a person with significant control on 2016-04-07 |
20/08/2520 August 2025 New | Cessation of Lj Capital Limited as a person with significant control on 2016-04-07 |
02/06/252 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
04/10/244 October 2024 | Current accounting period extended from 2024-12-26 to 2024-12-31 |
23/09/2423 September 2024 | Accounts for a small company made up to 2023-12-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
13/12/2313 December 2023 | Accounts for a small company made up to 2022-12-31 |
26/09/2326 September 2023 | Previous accounting period shortened from 2022-12-27 to 2022-12-26 |
23/05/2323 May 2023 | Director's details changed for Mr Mickey Kawaljit Arora on 2023-05-10 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/11/2122 November 2021 | Accounts for a small company made up to 2020-12-31 |
27/09/2127 September 2021 | Previous accounting period shortened from 2020-12-28 to 2020-12-27 |
29/03/2129 March 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | CURRSHO FROM 29/12/2019 TO 28/12/2019 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
13/03/2013 March 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
11/01/2011 January 2020 | DISS40 (DISS40(SOAD)) |
07/01/207 January 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/10/1923 October 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL BLANK |
27/06/1927 June 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
17/12/1817 December 2018 | DIRECTOR APPOINTED MR JOSEPH FABUNMI |
17/12/1817 December 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALTERS |
17/12/1817 December 2018 | DIRECTOR APPOINTED MR PAUL DANIEL BLANK |
05/10/185 October 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
28/09/1828 September 2018 | PREVSHO FROM 30/12/2017 TO 29/12/2017 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
03/03/183 March 2018 | DISS40 (DISS40(SOAD)) |
27/02/1827 February 2018 | FIRST GAZETTE |
28/09/1728 September 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
30/06/1730 June 2017 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LINDSELL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
06/06/176 June 2017 | DIRECTOR APPOINTED MR MICHAEL WALTERS |
12/01/1712 January 2017 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 8TH FLOOR 52 GROSVENOR GARDENS LONDON SW1W 0AU |
11/10/1611 October 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
20/06/1620 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
20/06/1620 June 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBIN BERRY |
15/03/1615 March 2016 | 31/12/15 STATEMENT OF CAPITAL GBP 812342 |
16/10/1516 October 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
16/09/1516 September 2015 | 31/12/14 STATEMENT OF CAPITAL GBP 728323 |
27/05/1527 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
13/05/1513 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072603950002 |
29/04/1529 April 2015 | DIRECTOR APPOINTED MR ROBIN SEYMOUR BERRY |
07/10/147 October 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
21/05/1421 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
12/03/1412 March 2014 | 31/12/13 STATEMENT OF CAPITAL GBP 668918 |
20/06/1320 June 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
20/05/1320 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
13/02/1313 February 2013 | 31/12/12 STATEMENT OF CAPITAL GBP 601569 |
07/09/127 September 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
21/05/1221 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
21/05/1221 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDMUND LINDSELL / 21/05/2012 |
12/04/1212 April 2012 | 31/12/11 STATEMENT OF CAPITAL GBP 552950 |
04/10/114 October 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
08/06/118 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
08/06/118 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDMUND LINDSELL / 08/06/2011 |
02/03/112 March 2011 | 31/12/10 STATEMENT OF CAPITAL GBP 290001 |
14/01/1114 January 2011 | ALTER ARTICLES 05/01/2011 |
29/10/1029 October 2010 | REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 4 CORNWALL GARDENS LONDON LONDON SW7 4AJ ENGLAND |
28/10/1028 October 2010 | CURRSHO FROM 31/05/2011 TO 31/12/2010 |
17/08/1017 August 2010 | APPROVED DIRECTOR 30/07/2010 |
16/08/1016 August 2010 | DIRECTOR APPOINTED MR PHILIP EDMUND LINDSELL |
12/08/1012 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/05/1020 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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