4CUBED.CO CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

30/05/2430 May 2024 Change of details for Mr Ravinder Panesar as a person with significant control on 2024-05-24

View Document

30/05/2430 May 2024 Director's details changed for Mr Ravinder Panesar on 2024-05-24

View Document

30/05/2430 May 2024 Secretary's details changed for Mrs Kamaljit Panesar on 2024-05-24

View Document

30/05/2430 May 2024 Registered office address changed from Ground Floor, Unit B Lynstock Way Lostock Bolton BL6 4SG England to Belmont Suite Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG on 2024-05-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

27/03/2427 March 2024 Director's details changed for Mr Ravinder Panesar on 2022-07-13

View Document

27/03/2427 March 2024 Secretary's details changed for Mrs Kamaljit Panesar on 2022-07-13

View Document

27/03/2427 March 2024 Change of details for Mr Ravinder Panesar as a person with significant control on 2022-07-13

View Document

14/09/2314 September 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

02/02/222 February 2022 Director's details changed for Mr Ravinder Panesar on 2022-01-31

View Document

02/02/222 February 2022 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2022-02-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/10/202 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KAMALJIT PANESAR / 02/10/2020

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING 189 MARSH WALL LONDON E14 9SH ENGLAND

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER PANESAR / 02/10/2020

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MR RAVINDER PANESAR / 02/10/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

20/01/1920 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 10TH FLOOR K & B ACCOUNTANCY GROUP CANADA SQUARE LONDON E14 5AA

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

01/03/161 March 2016 COMPANY NAME CHANGED 4CUBED ANALYTICS LIMITED CERTIFICATE ISSUED ON 01/03/16

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAVINDER PANESAR / 11/12/2014

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/06/142 June 2014 SECRETARY APPOINTED MRS KAMALJIT PANESAR

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM C/O K&B ACCOUNTANCY GROUP 1 CANADA SQUARE LONDON E14 5AA UNITED KINGDOM

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM C/O K & B ACCOUNTANCY GROUP 27TH FLOOR 1 CANADA SQUARE LONDON E14 5AA UNITED KINGDOM

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 33RD FLOOR K & B ACCOUNTANCY GROUP 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ ENGLAND

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

05/04/115 April 2011 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