4X LIMITED
Company Documents
Date | Description |
---|---|
27/06/2527 June 2025 | Voluntary strike-off action has been suspended |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | Application to strike the company off the register |
03/02/253 February 2025 | Confirmation statement made on 2024-11-26 with no updates |
27/09/2427 September 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2023-11-26 with no updates |
25/10/2325 October 2023 | Micro company accounts made up to 2022-12-31 |
11/08/2311 August 2023 | Satisfaction of charge 043166230003 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/11/2228 November 2022 | Notification of Steves Car Sales and Servicing Limited as a person with significant control on 2022-11-18 |
26/11/2226 November 2022 | Cessation of Mbh Corporation Plc as a person with significant control on 2022-11-18 |
26/11/2226 November 2022 | Confirmation statement made on 2022-11-26 with updates |
26/11/2226 November 2022 | Confirmation statement made on 2022-11-05 with no updates |
07/02/227 February 2022 | Change of details for Mbh Corporation Plc as a person with significant control on 2021-04-10 |
14/12/2114 December 2021 | Confirmation statement made on 2021-11-05 with updates |
01/12/211 December 2021 | Appointment of Ms Vicky Whitham as a director on 2021-12-01 |
23/11/2123 November 2021 | Termination of appointment of John Alan Gardner as a director on 2021-11-23 |
23/11/2123 November 2021 | Termination of appointment of John Alan Gardner as a secretary on 2021-11-23 |
03/08/213 August 2021 | Current accounting period extended from 2021-07-31 to 2021-12-31 |
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 |
13/07/2113 July 2021 | Termination of appointment of David John Hunter as a director on 2021-07-13 |
01/07/211 July 2021 | Registration of charge 043166230003, created on 2021-06-28 |
29/06/2129 June 2021 | Satisfaction of charge 043166230002 in full |
29/06/2129 June 2021 | Satisfaction of charge 1 in full |
29/04/2129 April 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20 |
15/03/2115 March 2021 | DIRECTOR APPOINTED MR DAVID JOHN HUNTER |
15/03/2115 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HUNTER |
15/03/2115 March 2021 | DIRECTOR APPOINTED MR JOHN ALAN GARDNER |
15/03/2115 March 2021 | APPOINTMENT TERMINATED, SECRETARY VICKY WHITHAM |
24/11/2024 November 2020 | CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | 31/07/19 UNAUDITED ABRIDGED |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/05/1924 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
29/11/1729 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
02/12/152 December 2015 | Annual return made up to 5 November 2015 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
24/08/1524 August 2015 | PREVSHO FROM 30/11/2015 TO 31/07/2015 |
27/06/1527 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 043166230002 |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
01/12/141 December 2014 | Annual return made up to 5 November 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
19/11/1319 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / VICKY WHITHAM / 01/10/2013 |
19/11/1319 November 2013 | Annual return made up to 5 November 2013 with full list of shareholders |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
14/01/1314 January 2013 | Annual return made up to 5 November 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
05/12/115 December 2011 | Annual return made up to 5 November 2011 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
18/07/1118 July 2011 | SECRETARY APPOINTED VICKY WHITHAM |
18/07/1118 July 2011 | APPOINTMENT TERMINATED, DIRECTOR SUSAN WOODHAM |
18/07/1118 July 2011 | APPOINTMENT TERMINATED, SECRETARY SUSAN WOODHAM |
31/01/1131 January 2011 | Annual return made up to 5 November 2010 with full list of shareholders |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
20/11/0920 November 2009 | Annual return made up to 5 November 2009 with full list of shareholders |
07/08/097 August 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
07/02/097 February 2009 | RETURN MADE UP TO 05/11/08; NO CHANGE OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
17/03/0817 March 2008 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 15 STATION ROAD ST. IVES CAMBRIDGESHIRE PE27 5BH |
17/03/0817 March 2008 | RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
31/07/0731 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
14/02/0714 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
20/11/0620 November 2006 | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
16/11/0516 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
16/11/0516 November 2005 | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS |
25/06/0525 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 |
22/11/0422 November 2004 | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | FULL ACCOUNTS MADE UP TO 30/11/03 |
12/11/0312 November 2003 | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | FULL ACCOUNTS MADE UP TO 30/11/02 |
14/07/0314 July 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
12/11/0212 November 2002 | RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS |
26/09/0226 September 2002 | DIRECTOR'S PARTICULARS CHANGED |
07/02/027 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
12/12/0112 December 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/12/0112 December 2001 | NEW DIRECTOR APPOINTED |
30/11/0130 November 2001 | SECRETARY RESIGNED |
30/11/0130 November 2001 | DIRECTOR RESIGNED |
05/11/015 November 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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