4T4 CONSULT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Declaration of solvency |
23/04/2523 April 2025 | Resolutions |
23/04/2523 April 2025 | Appointment of a voluntary liquidator |
14/04/2514 April 2025 | Registered office address changed from 13 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP England to C/O Frost Group Limited, Court House the Old Police Stationsouth Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2025-04-14 |
30/01/2530 January 2025 | Previous accounting period extended from 2024-07-31 to 2024-10-31 |
12/08/2412 August 2024 | Confirmation statement made on 2024-07-28 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-07-31 |
01/08/231 August 2023 | Cessation of Matthew John Sims as a person with significant control on 2023-07-14 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-28 with updates |
01/08/231 August 2023 | Termination of appointment of Matthew John Sims as a director on 2023-07-14 |
01/08/231 August 2023 | Change of details for Mrs Jacqueline Anne Sims as a person with significant control on 2023-07-14 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-07-31 |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-28 with no updates |
12/01/2112 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
20/07/2020 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE SIMS / 17/07/2020 |
20/07/2020 July 2020 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN SIMS / 17/07/2020 |
19/07/2019 July 2020 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN SIMS / 17/07/2020 |
19/07/2019 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE SIMS / 17/07/2020 |
19/07/2019 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN SIMS / 17/07/2020 |
19/07/2019 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE SIMS / 17/07/2020 |
19/07/2019 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE SIMS / 17/07/2020 |
19/07/2019 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN SIMS / 17/07/2020 |
18/07/2018 July 2020 | REGISTERED OFFICE CHANGED ON 18/07/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
29/07/1929 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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