FOUR BY TWO LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-04-17 with no updates |
30/09/2430 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
23/06/2323 June 2023 | Confirmation statement made on 2023-04-17 with no updates |
20/01/2320 January 2023 | Director's details changed for Sacha Baron Cohen on 2022-12-21 |
20/01/2320 January 2023 | Change of details for Mr Sacha Baron Cohen as a person with significant control on 2022-12-21 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/05/2212 May 2022 | Accounts for a dormant company made up to 2021-12-31 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/08/213 August 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
21/05/1921 May 2019 | APPOINTMENT TERMINATED, SECRETARY C&A COMPANY SECRETARIAL SERVICES LIMITED |
21/05/1921 May 2019 | PSC'S CHANGE OF PARTICULARS / MR SACHA BARON COHEN / 01/05/2019 |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SACHA BARON COHEN / 01/05/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/11/1814 November 2018 | REGISTERED OFFICE CHANGED ON 14/11/2018 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH WORCESTERSHIRE B98 0TJ UNITED KINGDOM |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
14/05/1814 May 2018 | PSC'S CHANGE OF PARTICULARS / MR SACHA BARON COHEN / 02/10/2017 |
14/05/1814 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SACHA BARON COHEN / 02/10/2017 |
14/05/1814 May 2018 | REGISTERED OFFICE CHANGED ON 14/05/2018 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH B98 0TD |
06/03/186 March 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C&A COMPANY SECRETARIAL SERVICES LIMITED / 02/10/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/05/1624 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
22/04/1622 April 2016 | CORPORATE SECRETARY APPOINTED C&A COMPANY SECRETARIAL SERVICES LIMITED |
22/04/1622 April 2016 | APPOINTMENT TERMINATED, DIRECTOR GERALD BARON COHEN |
22/04/1622 April 2016 | APPOINTMENT TERMINATED, SECRETARY GERALD BARON COHEN |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/05/1515 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
15/05/1515 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SACHA BARON COHEN / 12/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/12/149 December 2014 | REGISTERED OFFICE CHANGED ON 09/12/2014 FROM SARGEANT HOUSE ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN ENGLAND |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/06/1425 June 2014 | REGISTERED OFFICE CHANGED ON 25/06/2014 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS |
02/05/142 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/05/1321 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/10/1225 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SACHA BARON COHEN / 23/10/2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/06/1214 June 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
30/04/1230 April 2012 | PREVSHO FROM 30/04/2012 TO 31/12/2011 |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
05/01/125 January 2012 | DIRECTOR APPOINTED MR GERALD BARON COHEN |
20/06/1120 June 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
20/06/1120 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SACHA BARON-COHEN / 30/04/2011 |
17/06/1117 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / GERALD BARON COHEN / 30/04/2011 |
12/01/1112 January 2011 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
12/05/1012 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / GERALD BARON-COHEN / 29/04/2010 |
10/05/1010 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
14/05/0714 May 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
11/05/0511 May 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
10/05/0410 May 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
06/05/036 May 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
15/05/0215 May 2002 | NEW SECRETARY APPOINTED |
15/05/0215 May 2002 | NEW DIRECTOR APPOINTED |
15/05/0215 May 2002 | SECRETARY RESIGNED |
15/05/0215 May 2002 | DIRECTOR RESIGNED |
30/04/0230 April 2002 | 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