4X LIMITED

Company Documents

DateDescription
27/06/2527 June 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 Application to strike the company off the register

View Document

03/02/253 February 2025 Confirmation statement made on 2024-11-26 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2023-11-26 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Satisfaction of charge 043166230003 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Notification of Steves Car Sales and Servicing Limited as a person with significant control on 2022-11-18

View Document

26/11/2226 November 2022 Cessation of Mbh Corporation Plc as a person with significant control on 2022-11-18

View Document

26/11/2226 November 2022 Confirmation statement made on 2022-11-26 with updates

View Document

26/11/2226 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

07/02/227 February 2022 Change of details for Mbh Corporation Plc as a person with significant control on 2021-04-10

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-05 with updates

View Document

01/12/211 December 2021 Appointment of Ms Vicky Whitham as a director on 2021-12-01

View Document

23/11/2123 November 2021 Termination of appointment of John Alan Gardner as a director on 2021-11-23

View Document

23/11/2123 November 2021 Termination of appointment of John Alan Gardner as a secretary on 2021-11-23

View Document

03/08/213 August 2021 Current accounting period extended from 2021-07-31 to 2021-12-31

View Document

30/07/2130 July 2021 Registered office address changed from Adt Taxis House 50 Baxter Gate Loughborough LE11 1th England to Steve's Garage Ermine Street Little Stukeley Huntingdon Cambridgeshire PE28 4BE on 2021-07-30

View Document

13/07/2113 July 2021 Termination of appointment of David John Hunter as a director on 2021-07-13

View Document

01/07/211 July 2021 Registration of charge 043166230003, created on 2021-06-28

View Document

29/06/2129 June 2021 Satisfaction of charge 043166230002 in full

View Document

29/06/2129 June 2021 Satisfaction of charge 1 in full

View Document

29/04/2129 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MR DAVID JOHN HUNTER

View Document

15/03/2115 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HUNTER

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MR JOHN ALAN GARDNER

View Document

15/03/2115 March 2021 APPOINTMENT TERMINATED, SECRETARY VICKY WHITHAM

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

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

View Accounts

30/07/2030 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/05/1924 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

29/11/1729 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

02/12/152 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/08/1524 August 2015 PREVSHO FROM 30/11/2015 TO 31/07/2015

View Document

27/06/1527 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043166230002

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/11/1319 November 2013 SECRETARY'S CHANGE OF PARTICULARS / VICKY WHITHAM / 01/10/2013

View Document

19/11/1319 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/01/1314 January 2013 Annual return made up to 5 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/12/115 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/07/1118 July 2011 SECRETARY APPOINTED VICKY WHITHAM

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN WOODHAM

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN WOODHAM

View Document

31/01/1131 January 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/11/0920 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/02/097 February 2009 RETURN MADE UP TO 05/11/08; NO CHANGE OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 15 STATION ROAD ST. IVES CAMBRIDGESHIRE PE27 5BH

View Document

17/03/0817 March 2008 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

20/11/0620 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

14/07/0314 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/027 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 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