4T4 CONSULT LTD

Company Documents

DateDescription
23/04/2523 April 2025 Declaration of solvency

View Document

23/04/2523 April 2025 Resolutions

View Document

23/04/2523 April 2025 Appointment of a voluntary liquidator

View Document

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

View Document

30/01/2530 January 2025 Previous accounting period extended from 2024-07-31 to 2024-10-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Cessation of Matthew John Sims as a person with significant control on 2023-07-14

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

01/08/231 August 2023 Termination of appointment of Matthew John Sims as a director on 2023-07-14

View Document

01/08/231 August 2023 Change of details for Mrs Jacqueline Anne Sims as a person with significant control on 2023-07-14

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

12/01/2112 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE SIMS / 17/07/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN SIMS / 17/07/2020

View Document

19/07/2019 July 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN SIMS / 17/07/2020

View Document

19/07/2019 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE SIMS / 17/07/2020

View Document

19/07/2019 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN SIMS / 17/07/2020

View Document

19/07/2019 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE SIMS / 17/07/2020

View Document

19/07/2019 July 2020 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE SIMS / 17/07/2020

View Document

19/07/2019 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN SIMS / 17/07/2020

View Document

18/07/2018 July 2020 REGISTERED OFFICE CHANGED ON 18/07/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/07/1929 July 2019 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