4YOU LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2024-06-28

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

28/06/2428 June 2024 Annual accounts for year ending 28 Jun 2024

View Accounts

05/09/235 September 2023 Registered office address changed from Flat 12 Hamilton House Toland Square London SW15 5PQ to 30 Daybrook Road Merton Park London SW19 3DH on 2023-09-05

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2023-06-28

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

11/04/2311 April 2023 Director's details changed for Ms Andreea-Maria Stefea on 2023-03-22

View Document

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-06-29

View Document

22/03/2322 March 2023 Registered office address changed from 15 Hamilton House Toland Square London SW15 5PQ United Kingdom to Flat 12 Hamilton House Toland Square London SW15 5PQ on 2023-03-22

View Document

21/03/2321 March 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

30/03/2230 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/02/2011 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIU CONSTANTIN COSTEA / 20/01/2019

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 5 CLIFTON ROAD GREENFORD MIDDLESEX UB6 8SP

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, SECRETARY ANDRA COSTEA

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGIU CONSTANTIN COSTEA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, SECRETARY JANINA NUTA

View Document

24/02/1724 February 2017 SECRETARY APPOINTED MISS ANDRA SERGIANA COSTEA

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIU CONSTANTIN COSTEA / 22/06/2015

View Document

22/06/1522 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

19/10/1419 October 2014 REGISTERED OFFICE CHANGED ON 19/10/2014 FROM FLAT B 74 BEACONSFIELD ROAD LONDON N11 3AE UNITED KINGDOM

View Document

20/06/1420 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information