4CAST-IGM LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

19/06/2419 June 2024 Accounts for a dormant company made up to 2023-12-29

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

19/06/2319 June 2023 Accounts for a dormant company made up to 2022-12-29

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

18/05/2218 May 2022 Accounts for a dormant company made up to 2021-12-29

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/20

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

10/06/2010 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/19

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BLANK

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

16/04/1916 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/17

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

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

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

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 06/06/18, NO UPDATES

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

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 06/06/17, WITH UPDATES

View Document

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

View Document

12/01/1712 January 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 52 GROSVENOR GARDENS LONDON SW1W 0AU UNITED KINGDOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 COMPANY NAME CHANGED 4CAST-MNI LIMITED CERTIFICATE ISSUED ON 01/12/16

View Document

22/06/1622 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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