FOUR COLMAN GETTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

27/09/2327 September 2023 Change of details for Four Communications Group Limited as a person with significant control on 2023-04-20

View Document

19/09/2319 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-21 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 UNAUDITED ABRIDGED

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

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

View Accounts

05/10/195 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

30/08/1730 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MS EINIR WILLIAMS

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR DOTTI IRVING

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'DONOGHUE

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR ANDREW JACK

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/11/153 November 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SICH

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/10/143 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

14/02/1414 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020880010005

View Document

09/12/139 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 SECRETARY APPOINTED MS EINIR WILLIAMS

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, SECRETARY MARC HILBOURNE

View Document

04/10/134 October 2013 SECRETARY APPOINTED MS EINIR WILLIAMS

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, SECRETARY MARC HILBOURNE

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 48 LEICESTER SQUARE LONDON WC2H 7FG UNITED KINGDOM

View Document

20/05/1320 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/10/1218 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1211 April 2012 ARTICLES OF ASSOCIATION

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED RAYMOND EGLINGTON

View Document

20/03/1220 March 2012 COMPANY NAME CHANGED COLMAN GETTY LIMITED CERTIFICATE ISSUED ON 20/03/12

View Document

20/03/1220 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY DOTTI IRVING

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 28 WINDMILL STREET LONDON W1T 2JJ UNITED KINGDOM

View Document

15/03/1215 March 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED NAN WILLIAMS

View Document

14/03/1214 March 2012 SECRETARY APPOINTED MARC HILBOURNE

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED CHRISTOPHER O'DONOGHUE

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

12/08/1112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/08/1112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/08/1112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 28 WINDMILL STREET LONDON W1Y 2JJ

View Document

27/11/0927 November 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

20/07/0920 July 2009 ADOPT ARTICLES 12/07/2009

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

17/10/0717 October 2007 RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: MIDDLESEX HOUSE 34-42 CLEVELAND STREET LONDON W1T 4JE

View Document

24/06/0624 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0522 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

28/10/0428 October 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

07/10/047 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/09/0328 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 1ST FLOOR 17-18 MARGARET STREET LONDON W1W 8RP

View Document

04/01/034 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: CARRINGTON HOUSE 126-130 REGENT STREET LONDON W1R 5FE

View Document

28/09/0028 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/10/9821 October 1998 NEW SECRETARY APPOINTED

View Document

21/10/9821 October 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/10/971 October 1997 RETURN MADE UP TO 21/09/97; CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

19/10/9619 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9622 July 1996 S386 DISP APP AUDS 10/04/96

View Document

22/07/9622 July 1996 S252 DISP LAYING ACC 10/04/96

View Document

22/07/9622 July 1996 S366A DISP HOLDING AGM 10/04/96

View Document

11/07/9611 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/02/9517 February 1995 DIRECTOR RESIGNED

View Document

08/02/958 February 1995 DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/12/949 December 1994 REGISTERED OFFICE CHANGED ON 09/12/94 FROM: 19 20 POLAND STREET LONDON W1V 3DD

View Document

06/12/946 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/11/942 November 1994 DIRECTOR RESIGNED

View Document

02/11/942 November 1994 RETURN MADE UP TO 21/09/94; CHANGE OF MEMBERS

View Document

16/09/9416 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 REGISTERED OFFICE CHANGED ON 13/05/94 FROM: 20 FURNIVAL STREET LONDON EC4A 1BN

View Document

08/03/948 March 1994 £ IC 40000/23216 11/01/94 £ SR 16784@1=16784

View Document

08/03/948 March 1994 POS 16784X £1 SHRS 11/01/94

View Document

12/12/9312 December 1993 RETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/01/9312 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/01/9312 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/10/9114 October 1991 RETURN MADE UP TO 21/09/91; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/05/901 May 1990 REGISTERED OFFICE CHANGED ON 01/05/90 FROM: SPECTRUM HOUSE 20-26 CURSITOR STREET LONDON EC4A 1HY

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/10/8930 October 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 DIRECTOR RESIGNED

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/11/8817 November 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 REGISTERED OFFICE CHANGED ON 24/07/87 FROM: 6 LONG LANE LONDON EC1A 9DP

View Document

27/03/8727 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/03/8719 March 1987 NEW DIRECTOR APPOINTED

View Document

18/03/8718 March 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

13/03/8713 March 1987 ALTER MEM AND ARTS

View Document

10/01/8710 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/879 January 1987 CERTIFICATE OF INCORPORATION

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