4D DATA CENTRES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Termination of appointment of David Leslie Senior as a director on 2025-04-30

View Document

09/05/259 May 2025 Appointment of Mr Lee Morley as a director on 2025-05-08

View Document

03/02/253 February 2025 Notification of Redcentric Data Centres Limited as a person with significant control on 2025-01-31

View Document

03/02/253 February 2025 Cessation of Redcentric Solutions Limited as a person with significant control on 2025-01-31

View Document

13/01/2513 January 2025 Statement of capital on 2025-01-13

View Document

13/01/2513 January 2025 Resolutions

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

26/11/2426 November 2024 Resolutions

View Document

23/11/2423 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024

View Document

07/10/247 October 2024 Previous accounting period extended from 2023-11-30 to 2024-03-31

View Document

20/09/2420 September 2024

View Document

20/09/2420 September 2024

View Document

31/01/2431 January 2024 Accounts for a small company made up to 2022-11-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

24/07/2324 July 2023 Termination of appointment of Harneet Jagpal as a secretary on 2023-07-21

View Document

03/01/233 January 2023 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Central House Otley Road Harrogate HG3 1UG on 2023-01-03

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-15 with updates

View Document

14/01/2214 January 2022 Satisfaction of charge 045922420001 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Memorandum and Articles of Association

View Document

29/06/2129 June 2021 Resolutions

View Document

24/03/2124 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/05/2027 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH LEONARD BEDELL-PEARCE / 21/11/2019

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR TINA REILLY

View Document

27/02/1927 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 30 CITY ROAD LONDON EC1 2AB

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LEONARD BEDELL PEARCE / 30/08/2018

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH LEONARD BEDELL-PEARCE / 30/08/2018

View Document

20/11/1820 November 2018 SECRETARY'S CHANGE OF PARTICULARS / KEITH LEONARD BEDELL-PEARCE / 02/08/2018

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LEONARD BEDELL PEARCE / 02/08/2018

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045922420001

View Document

20/02/1820 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LEONARD BEDELL PEARCE / 09/11/2017

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

14/11/1714 November 2017 SECRETARY'S CHANGE OF PARTICULARS / KEITH BEDELL-PEARCE / 16/11/2016

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WILLIAM BARKER / 13/11/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JACK HENRY KEITH BEDELL-PEARCE / 13/11/2017

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR STEVEN WRIGHT

View Document

17/02/1717 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

24/02/1624 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

06/01/166 January 2016 Annual return made up to 15 November 2015 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JACK HENRY KEITH BEDELL-PEARCE / 14/11/2015

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JACK HENRY KEITH BEDELL-PEARCE / 09/04/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WILLIAM BARKER / 02/04/2015

View Document

13/03/1513 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

04/12/144 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

12/03/1412 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

26/11/1326 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED TINA ROSEMARY REILLY

View Document

20/02/1320 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

13/12/1213 December 2012 29/10/12 STATEMENT OF CAPITAL GBP 76.66

View Document

11/12/1211 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

13/03/1213 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

24/11/1124 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JAY

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/01/1111 January 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/02/109 February 2010 13/01/10 STATEMENT OF CAPITAL GBP 64.16

View Document

15/12/0915 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACK HENRY KEITH BEDELL-PEARCE / 01/12/2008

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED DAVID EDWARD JAY

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY DAVID BARKER

View Document

23/12/0823 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/05/089 May 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ADOPT ARTICLES 15/03/2007

View Document

20/03/0820 March 2008 SECRETARY APPOINTED KEITH BEDELL-PEARCE

View Document

20/03/0820 March 2008 DIV

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: C/O CWM 1A HIGH STREET EPSOM SURREY KT19 8DA

View Document

12/04/0712 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/0712 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0712 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/04/0712 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

12/04/0712 April 2007 S-DIV 15/03/07

View Document

29/03/0729 March 2007 COMPANY NAME CHANGED 4D INTERNET LIMITED CERTIFICATE ISSUED ON 29/03/07

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/12/061 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/10/0520 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

30/11/0430 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: SOUTHFIELD HOUSE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: CHURCH HILL COTTAGE CHURCH LANE EAST HARPTREE BS40 6BE

View Document

25/11/0225 November 2002 SECRETARY RESIGNED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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