4WAY CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Termination of appointment of Linda Susan Roberts as a secretary on 2025-04-07

View Document

23/05/2523 May 2025 Appointment of Mrs Hannah Elizabeth Dougan-Gaftea as a secretary on 2025-04-07

View Document

19/03/2519 March 2025 Secretary's details changed for Ms Linda Susan Roberts on 2025-03-14

View Document

19/03/2519 March 2025 Change of details for Pf Consulting Group Ltd as a person with significant control on 2025-03-14

View Document

19/03/2519 March 2025 Director's details changed for Mr John David Westwood on 2025-03-14

View Document

14/03/2514 March 2025 Registered office address changed from 5th Floor, 85 Strand London WC2R 0DW England to First Floor, South Wing 55 Baker Street London W1U 8EW on 2025-03-14

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Appointment of Mr Ross Starling as a director on 2024-11-25

View Document

24/04/2424 April 2024 Accounts for a small company made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

20/02/2420 February 2024 Change of details for Pell Frischmann Consulting Engineers Ltd as a person with significant control on 2023-05-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Registered office address changed from Vectis House Banbury Street Kineton Warwick Warwickshire CV35 0JS England to 5th Floor, 85 Strand London WC2R 0DW on 2023-12-07

View Document

03/05/233 May 2023 Accounts for a small company made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

07/04/227 April 2022 Accounts for a small company made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

02/07/202 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 DIRECTOR APPOINTED MR ADAM LEE

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CONQUEST

View Document

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

02/11/182 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089134600001

View Document

25/05/1825 May 2018 SECRETARY APPOINTED MS LINDA SUSAN ROBERTS

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 5 MANCHESTER SQUARE LONDON W1U 3PD ENGLAND

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR TUSHAR PRABHU

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR TUSHAR SUDHAKAR PRABHU

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WISEMAN

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM VECTIS HOUSE BANBURY STREET KINETON WARWICK CV35 0JS

View Document

08/09/178 September 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

17/08/1717 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID WESTWOOD / 01/05/2014

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURRAY WISEMAN / 01/05/2014

View Document

06/03/156 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIMON CONQUEST / 01/05/2014

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRUCE GODDARD / 01/05/2014

View Document

08/01/158 January 2015 CURREXT FROM 30/04/2014 TO 30/04/2015

View Document

15/07/1415 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

01/05/141 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/141 May 2014 COMPANY NAME CHANGED 4 WAY HOLDING LIMITED CERTIFICATE ISSUED ON 01/05/14

View Document

04/03/144 March 2014 CURRSHO FROM 01/05/2014 TO 30/04/2014

View Document

26/02/1426 February 2014 CURRSHO FROM 28/02/2015 TO 01/05/2014

View Document

26/02/1426 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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