4TH LINE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

17/08/2317 August 2023 Micro company accounts made up to 2022-11-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

06/05/216 May 2021 REGISTERED OFFICE CHANGED ON 06/05/2021 FROM PO BOX SUITE 31 226 HIGH STREET CROYDON CR9 1DF ENGLAND

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/10/2029 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/11/1916 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

24/09/1924 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CESSATION OF DIANA ANGGRAENI ROFFEY AS A PSC

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

25/07/1825 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/08/1731 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 6A WEST HILL SOUTH CROYDON SURREY CR2 0SA

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, SECRETARY DIANA ROFFEY

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR DIANA ROFFEY

View Document

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

08/07/168 July 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

14/12/1514 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

05/03/155 March 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

06/12/146 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

15/07/1415 July 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

02/11/132 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

11/07/1311 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

02/11/122 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIANA ANGGRAENI ROFFEY / 14/07/2010

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

04/11/114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

27/07/1127 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

02/08/102 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 05/11/09 STATEMENT OF CAPITAL GBP 2

View Document

20/03/1020 March 2010 REGISTERED OFFICE CHANGED ON 20/03/2010 FROM 25 SPRING LANE WOODSIDE LONDON SE25 4SP

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BENJAMIN ROFFEY / 01/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANA ANGGRAENI ROFFEY / 01/11/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DIANA ANGGRAENI ROFFEY / 01/11/2009

View Document

23/12/0923 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 88 ARUNDEL AVENUE SANDERSTEAD SOUTH CROYDON SURREY CR2 8BE

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 COMPANY NAME CHANGED FBS COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 07/06/02

View Document

15/05/0215 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 57 BULLER ROAD BRIGHTON EAST SUSSEX BN2 4BH

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 NEW SECRETARY APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 REGISTERED OFFICE CHANGED ON 27/11/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 SECRETARY RESIGNED

View Document

19/11/9719 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information