FOUR ONE FOUR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Secretary's details changed for Nicola Dawn Scarfe on 2025-04-07 |
22/04/2522 April 2025 | Director's details changed for Mr Shaun Scarfe on 2025-04-07 |
22/04/2522 April 2025 | Director's details changed for Mr Kalvis Lazdins on 2025-04-07 |
17/04/2517 April 2025 | Change of details for Mr Shaun Scarfe as a person with significant control on 2025-04-07 |
17/04/2517 April 2025 | Registered office address changed from 279 Ugg Mere Court Road Ramsey Heights Cambridgeshire PE26 2RJ England to Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR on 2025-04-17 |
17/04/2517 April 2025 | Change of details for Mrs Nicola Scarfe as a person with significant control on 2025-04-07 |
10/04/2510 April 2025 | Total exemption full accounts made up to 2024-02-29 |
22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
08/11/248 November 2024 | Confirmation statement made on 2024-10-24 with updates |
01/11/241 November 2024 | Statement of capital following an allotment of shares on 2024-10-31 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-24 with no updates |
02/10/232 October 2023 | Appointment of Mr Kalvis Lazdins as a director on 2023-10-02 |
27/01/2327 January 2023 | Micro company accounts made up to 2022-02-28 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-24 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-02-28 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
19/02/2119 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
17/01/2117 January 2021 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
23/11/1823 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 29 February 2016 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
30/11/1530 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/11/1419 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
06/06/146 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 049430760001 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/11/1327 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN SCARFE / 24/10/2012 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
27/11/1327 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
16/11/1216 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/11/119 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
02/11/102 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA DAWN SCARFE / 24/10/2010 |
02/11/102 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
18/11/0918 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA DAWN SCARFE / 01/10/2009 |
18/11/0918 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN SCARFE / 01/10/2009 |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
03/12/083 December 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
25/01/0825 January 2008 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
21/11/0621 November 2006 | SECRETARY RESIGNED |
21/11/0621 November 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
19/04/0519 April 2005 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 28/02/05 |
11/04/0511 April 2005 | NEW SECRETARY APPOINTED |
11/04/0511 April 2005 | DIRECTOR RESIGNED |
15/12/0415 December 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
12/02/0412 February 2004 | NEW DIRECTOR APPOINTED |
12/02/0412 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/10/0329 October 2003 | DIRECTOR RESIGNED |
29/10/0329 October 2003 | SECRETARY RESIGNED |
24/10/0324 October 2003 | 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