FOUR QUARTERS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

08/10/248 October 2024 Appointment of Mr Hiten Ravji Raghwani as a director on 2024-10-08

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

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

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

03/11/233 November 2023 Statement of capital following an allotment of shares on 2020-12-17

View Document

03/11/233 November 2023 Confirmation statement made on 2023-08-17 with updates

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

03/11/233 November 2023 Notification of Hiten Ravji Raghwani as a person with significant control on 2022-12-28

View Document

03/11/233 November 2023 Cessation of William Martin John Kelly as a person with significant control on 2022-12-28

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

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

View Accounts

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

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

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

View Accounts

30/09/2130 September 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

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CESSATION OF INDERDEEP SINGH GEORGE DHILLON AS A PSC

View Document

17/12/2017 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MARTIN JOHN KELLY

View Document

17/12/2017 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R SQUARED DEVELOPMENTS LIMITED

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

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

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

17/05/1917 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

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

View Accounts

14/12/1814 December 2018 COMPANY NAME CHANGED TYCHE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 14/12/18

View Document

14/12/1814 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MR INDERDEEP SINGH GEORGE DHILLON / 28/11/2018

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE DHILLON / 22/01/2018

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DHILLON / 22/01/2018

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DHILLON / 17/11/2017

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 25 BEDFORD SQUARE LONDON WC1B 3HH ENGLAND

View Document

18/08/1718 August 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