4PI LTD

Company Documents

DateDescription
24/06/2524 June 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-17 with updates

View Document

11/06/2511 June 2025

View Document

04/06/254 June 2025 Director's details changed for Mr Robert James Mcdowell on 2025-06-04

View Document

14/02/2514 February 2025

View Document

14/02/2514 February 2025

View Document

05/07/245 July 2024 Appointment of Ms Michelle Mullen as a director on 2024-07-05

View Document

05/07/245 July 2024 Termination of appointment of Nicola Catherine Richards as a director on 2024-07-05

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

03/04/243 April 2024 Memorandum and Articles of Association

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

18/03/2418 March 2024 Director's details changed for Mr Robert James Mcdowell on 2024-03-18

View Document

18/03/2418 March 2024 Secretary's details changed for Ms Michelle Mullen on 2024-03-18

View Document

18/03/2418 March 2024 Change of details for 4Most (Europe) Limited as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Registered office address changed from Salisbury House 29 Finsbury Circus London EC2M 5QQ England to C/O 4Most 3rd Floor Monument Place 24 Monument Street London EC3R 8AJ on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Ms Nicola Catherine Richards on 2024-03-18

View Document

31/12/2331 December 2023 Full accounts made up to 2023-09-30

View Document

20/10/2320 October 2023 Termination of appointment of Mark Gerard Kelly as a director on 2023-10-19

View Document

20/10/2320 October 2023 Termination of appointment of Manish Kumar Gandhi as a director on 2023-10-19

View Document

19/06/2319 June 2023 Change of details for 4Most (Europe) Limited as a person with significant control on 2023-06-17

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Memorandum and Articles of Association

View Document

17/05/2317 May 2023 Resolutions

View Document

24/04/2324 April 2023 Registration of charge 126805210001, created on 2023-04-22

View Document

17/02/2317 February 2023 Change of share class name or designation

View Document

16/02/2316 February 2023 Memorandum and Articles of Association

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

01/02/231 February 2023 Termination of appointment of Julie Hopkins as a secretary on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Ms Michelle Mullen as a secretary on 2023-02-01

View Document

16/12/2216 December 2022 Appointment of Ms Nicola Richards as a director on 2022-12-16

View Document

16/12/2216 December 2022 Termination of appointment of Mark William Somers as a director on 2022-12-16

View Document

12/12/2212 December 2022 Full accounts made up to 2022-09-30

View Document

23/12/2123 December 2021 Full accounts made up to 2021-09-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

16/07/2016 July 2020 CURREXT FROM 30/06/2021 TO 30/09/2021

View Document

18/06/2018 June 2020 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