F4 GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

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

View Accounts

15/04/2415 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Termination of appointment of Iris Ellen Jackson as a director on 2024-03-18

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

18/03/2418 March 2024 Cessation of Stanley Jackson as a person with significant control on 2023-10-03

View Document

18/03/2418 March 2024 Notification of Lisa Eagles as a person with significant control on 2023-10-03

View Document

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

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 028597970002

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURALEE WHYTE / 01/06/2020

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY JACKSON / 01/06/2020

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAY JAY JACKSON / 01/06/2020

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / IRIS ELLEN JACKSON / 01/06/2020

View Document

02/07/202 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR STANLEY JACKSON / 01/06/2020

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MS LAURALEE WHYTE

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FISHER

View Document

18/07/1818 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 15/04/17 STATEMENT OF CAPITAL GBP 540

View Document

11/07/1711 July 2017 15/05/17 STATEMENT OF CAPITAL GBP 542

View Document

11/07/1711 July 2017 15/05/17 STATEMENT OF CAPITAL GBP 542

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

07/05/157 May 2015 01/04/15 STATEMENT OF CAPITAL GBP 530

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 4TH FLOOR 85 GREAT PORTLAND STREET LONDON W1W 7JR ENGLAND

View Document

05/03/155 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES FISHER / 23/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 24A HIGH STREET COBHAM SURREY KT11 3EB

View Document

30/07/1430 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/07/1315 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAY JAY JACKSON / 31/03/2013

View Document

03/10/123 October 2012 SECOND FILING WITH MUD 30/06/12 FOR FORM AR01

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/07/1211 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MATTHEW JAMES FISHER

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/07/1111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/07/108 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRIS ELLEN JACKSON / 31/10/2009

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY JACKSON / 31/10/2009

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAY JAY JACKSON / 31/10/2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAY JACKSON / 01/05/2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 2 THAYER STREET LONDON W1U 3JB

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/08/984 August 1998 COMPANY NAME CHANGED FOOD FOR SPORT (UK) LIMITED CERTIFICATE ISSUED ON 05/08/98

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 REGISTERED OFFICE CHANGED ON 11/07/96 FROM: 32 WOODHAM WAYE WOKING SURREY GU21 5SJ

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/11/9515 November 1995 £ NC 100/500 07/11/95

View Document

15/11/9515 November 1995 NC INC ALREADY ADJUSTED 07/11/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/06

View Document

21/10/9321 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 REGISTERED OFFICE CHANGED ON 14/10/93 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

06/10/936 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information