FOUR TIMES EIGHT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Registered office address changed from 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS United Kingdom to Blount House Hall Court Hall Park Way Telford Shropshire TF3 4NQ on 2025-10-03 |
| 25/06/2525 June 2025 | Confirmation statement made on 2025-06-21 with no updates |
| 30/01/2530 January 2025 | Total exemption full accounts made up to 2024-06-30 |
| 06/11/246 November 2024 | Confirmation statement made on 2024-06-21 with updates |
| 23/08/2423 August 2024 | Change of details for Mr Wolf-Patrick Zech as a person with significant control on 2024-03-25 |
| 15/07/2415 July 2024 | Satisfaction of charge 120630890002 in full |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/06/2428 June 2024 | Satisfaction of charge 120630890001 in full |
| 24/06/2424 June 2024 | Cessation of Jennifer Ruth Sundaram Duthie as a person with significant control on 2024-03-25 |
| 22/06/2422 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
| 11/04/2411 April 2024 | Registered office address changed from 1 the Oaks, Mill Farm Courtyard, Beachampton, Milton Keynes MK19 6DS United Kingdom to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 2024-04-11 |
| 10/04/2410 April 2024 | Termination of appointment of Jennifer Duthie as a director on 2024-03-25 |
| 05/10/235 October 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
| 08/11/228 November 2022 | Total exemption full accounts made up to 2022-06-30 |
| 25/02/2225 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
| 08/11/218 November 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-01-20 with no updates |
| 11/03/2111 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 17/02/2017 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120630890003 |
| 20/08/1920 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120630890002 |
| 20/08/1920 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120630890001 |
| 03/07/193 July 2019 | PSC'S CHANGE OF PARTICULARS / MR WOLF ZECH / 02/07/2019 |
| 02/07/192 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WOLF ZECH / 02/07/2019 |
| 21/06/1921 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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