FOUR ONE SEVEN RECORDS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Change of details for Quite Interesting Limited as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

27/03/2527 March 2025 Secretary's details changed for Ms Elizabeth Townsend on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr John Hardress Wilfred Lloyd on 2025-03-03

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Termination of appointment of John Hardress Wilfred Lloyd as a director on 2024-03-21

View Document

27/03/2427 March 2024 Appointment of Mr John Hardress Wilfred Lloyd as a director on 2024-03-21

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

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

View Accounts

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

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

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

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Accounts

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUITE INTERESTING LIMITED

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 CESSATION OF JOHN HARDRESS WILFRED LLOYD AS A PSC

View Document

26/03/1926 March 2019 CESSATION OF HARDRESS ANTHONY LLEWELLYN LLOYD AS A PSC

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

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

View Accounts

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIGGS

View Document

24/07/1824 July 2018 CESSATION OF CHRISTOPHER WILL BIGGS AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

01/02/171 February 2017 SECRETARY APPOINTED MS ELIZABETH TOWNSEND

View Document

25/01/1725 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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