4TECH MOTO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Cessation of Phillip Clarke as a person with significant control on 2025-04-04

View Document

07/05/257 May 2025 Appointment of Mr Aaron Hill as a director on 2025-04-04

View Document

07/05/257 May 2025 Notification of Ah 2 Holdings Limited as a person with significant control on 2025-04-04

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-08-01 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/06/237 June 2023 Micro company accounts made up to 2022-08-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/12/2116 December 2021 Director's details changed for Mr Graham Peter Leishman on 2021-12-16

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/04/2119 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER LEISHMAN / 04/11/2020

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER LEISHMAN / 01/11/2019

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR GRAHAM PETER LEISHMAN

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP WILLIAM CLARKE / 01/10/2018

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR PHILLIP CLARKE / 01/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR PHILLIP CLARKE / 01/07/2016

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CLARKE / 25/08/2016

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM UNIT 25, ROMAN WAY INDUSTRIAL ESTATE, LONGRIDGE ROAD PRESTON LANCASHIRE PR2 5BD

View Document

20/11/1520 November 2015 SECOND FILING WITH MUD 05/10/15 FOR FORM AR01

View Document

30/10/1530 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, SECRETARY ALAN PEPPER

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN PEPPER

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/10/1431 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CLARKE / 01/10/2013

View Document

11/10/1311 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CLARKE / 02/10/2013

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CLARKE / 21/08/2013

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/10/1211 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PEPPER / 04/10/2012

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/11/119 November 2011 05/10/11 NO CHANGES

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/11/101 November 2010 05/10/10 NO CHANGES

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/12/0914 December 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 05/10/08; NO CHANGE OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/08/07

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 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