4M GLOBE MANAGEMENT LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/06/243 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

26/03/2426 March 2024 Change of details for Bono Group Ltd as a person with significant control on 2024-03-21

View Document

26/03/2426 March 2024 Registered office address changed from 19-21 Christopher Street Christopher Street London EC2A 2BS England to C/O Cosec Direct Ltd, 837 Salisbury House 29 Finsbury Circus London EC2M 5QQ on 2024-03-26

View Document

26/03/2426 March 2024 Director's details changed for Mr Bo Sjoholm on 2024-03-21

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

19/12/2219 December 2022 Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ to 19-21 Christopher Street Christopher Street London EC2A 2BS on 2022-12-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Change of details for Bono Group Ltd as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Mr Bo Sjoholm on 2022-09-16

View Document

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-09-30

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/02/2012 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, SECRETARY COMPSEC K&R LIMITED

View Document

11/11/1911 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/11/2019

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 4M HIRE LTD

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BO SJOHOLM / 11/09/2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

01/02/171 February 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

26/01/1726 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

11/12/1511 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BO SJOHOLM / 25/07/2015

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BO SJOHOLM / 21/05/2015

View Document

23/02/1523 February 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

13/11/1413 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

03/03/143 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 Annual return made up to 5 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BO SJOHOLM / 17/06/2013

View Document

04/07/134 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR BO SJOHOLM

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR CAMILLA BODKER

View Document

02/01/132 January 2013 Annual return made up to 5 November 2012 with full list of shareholders

View Document

05/07/125 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA BODKER / 05/11/2011

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 823 SALISBURY HOUSE 29 FINSBURY CIRCUS LONDON LONDON EC2M 5QQ ENGLAND

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 7 LAKE VIEW MOOR HALL LANE ST MICHAELS MEAD BISHOPS STORTFORD HERTFORDSHIRE CM23 4GZ

View Document

04/03/114 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

15/02/1115 February 2011 PREVEXT FROM 30/06/2010 TO 30/09/2010

View Document

02/02/102 February 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA BODKER / 05/11/2009

View Document

01/02/101 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPSEC K&R LIMITED / 05/11/2009

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

28/08/0928 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/08/0928 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/02/098 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 7 LAKE VIEW MOOR HALL LANE ST MICHAELS HEAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 4GZ

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA BODKER / 04/11/2008

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 823 SALISBURY HOUSE 29 FINSBURY CIRCUS LONDON EC2M 5QQ

View Document

15/02/0815 February 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03

View Document

11/12/0211 December 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 38 HEATHCOTE GARDENS CHURCH LANGLAY HARLOW ESSEX CM17 9TZ

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 SECRETARY RESIGNED

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP

View Document

04/12/014 December 2001 COMPANY NAME CHANGED TAYVIN 247 LIMITED CERTIFICATE ISSUED ON 04/12/01

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 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