4MOST ESOT LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Accounts for a dormant company made up to 2024-09-30 |
03/06/253 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
12/06/2412 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
07/06/247 June 2024 | Cessation of Susan Elizabeth Lawrence as a person with significant control on 2023-07-11 |
18/03/2418 March 2024 | Director's details changed for Mr Craig Andrew Watters on 2024-03-18 |
18/03/2418 March 2024 | Change of details for Ms Charlotte Mcgregor as a person with significant control on 2024-03-18 |
18/03/2418 March 2024 | Change of details for Mr Craig Andrew Watters as a person with significant control on 2024-03-18 |
18/03/2418 March 2024 | Registered office address changed from Salisbury House 29 Finsbury Circus London EC2M 5QQ England to 3rd Floor Monument Place 24 Monument Street London EC3R 8AJ on 2024-03-18 |
18/03/2418 March 2024 | Director's details changed for Ms Charlotte Mcgregor on 2024-03-18 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/07/2319 July 2023 | Resolutions |
19/07/2319 July 2023 | Resolutions |
19/07/2319 July 2023 | Memorandum and Articles of Association |
11/07/2311 July 2023 | Termination of appointment of Susan Elizabeth Lawrence as a director on 2023-07-11 |
22/06/2322 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
23/02/2323 February 2023 | Resolutions |
23/02/2323 February 2023 | Memorandum and Articles of Association |
23/02/2323 February 2023 | Notification of Susan Elizabeth Lawrence as a person with significant control on 2023-02-14 |
23/02/2323 February 2023 | Notification of Craig Andrew Watters as a person with significant control on 2023-02-14 |
23/02/2323 February 2023 | Notification of Charlotte Mcgregor as a person with significant control on 2023-02-14 |
23/02/2323 February 2023 | Resolutions |
20/02/2320 February 2023 | Withdrawal of a person with significant control statement on 2023-02-20 |
14/02/2314 February 2023 | Termination of appointment of Mark William Somers as a director on 2023-02-14 |
14/02/2314 February 2023 | Appointment of Ms Charlotte Mcgregor as a director on 2023-02-14 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/06/2122 June 2021 | Accounts for a dormant company made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/03/202 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/06/1913 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES HODSON / 01/06/2019 |
13/06/1913 June 2019 | NOTIFICATION OF PSC STATEMENT ON 13/06/2019 |
13/06/1913 June 2019 | CESSATION OF 4MOST GROUP HOLDINGS LTD AS A PSC |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
16/05/1916 May 2019 | CURREXT FROM 30/06/2019 TO 30/09/2019 |
11/07/1811 July 2018 | ADOPT ARTICLES 04/07/2018 |
04/06/184 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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