FOUR TWO FOUR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/10/235 October 2023 Micro company accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM RUSHMERE HOUSE 46 CADOGAN PARK BELFAST BT9 6HH

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, SECRETARY DAVID BURROWS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/05/1420 May 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

10/03/1410 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0566630012

View Document

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0566630011

View Document

31/10/1331 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

01/10/131 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

24/04/1324 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

03/10/123 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, SECRETARY KEVIN MCKAY

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, SECRETARY SEANA MCAREAVEY

View Document

16/03/1216 March 2012 SECRETARY APPOINTED MRS SEANA MCAREAVEY

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR CATHAL MANEELY

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR CATHAL MANEELY

View Document

28/09/1128 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM MANEELY MCCANN 2ND FLOOR AISLING HOUSE 50 STRANMILLIS EMBANKMENT BELFAST BT9 5FL

View Document

24/08/1124 August 2011 SECRETARY APPOINTED DAVID BURROWS

View Document

10/08/1110 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

10/08/1110 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

22/10/1022 October 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN MARTIN MCKAY / 01/10/2009

View Document

22/10/1022 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARTIN MCKAY / 01/10/2009

View Document

01/10/101 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/09/0926 September 2009 28/09/09 ANNUAL RETURN SHUTTLE

View Document

27/07/0927 July 2009 30/09/06 ANNUAL ACCTS

View Document

06/07/096 July 2009 28/09/08 ANNUAL RETURN SHUTTLE

View Document

29/04/0929 April 2009 UPDATED MEM AND ARTS

View Document

29/04/0929 April 2009 SPECIAL/EXTRA RESOLUTION

View Document

06/06/086 June 2008 COURT ORDER

View Document

20/03/0820 March 2008 0000

View Document

01/03/081 March 2008 28/09/07 ANNUAL RETURN SHUTTLE

View Document

23/01/0823 January 2008 CHANGE IN SIT REG ADD

View Document

23/01/0823 January 2008 PARS RE MORTAGE

View Document

19/12/0719 December 2007 0000

View Document

19/12/0719 December 2007 0000

View Document

19/12/0719 December 2007 0000

View Document

25/10/0725 October 2007 PARS RE MORTAGE

View Document

25/10/0725 October 2007 PARS RE MORTAGE

View Document

11/05/0711 May 2007 MORTGAGE SATISFACTION

View Document

05/02/075 February 2007 PARS RE MORTAGE

View Document

20/12/0620 December 2006 28/09/06 ANNUAL RETURN SHUTTLE

View Document

24/11/0624 November 2006 CHANGE OF DIRS/SEC

View Document

09/05/069 May 2006 PARS RE MORTAGE

View Document

15/11/0515 November 2005 CHANGE OF DIRS/SEC

View Document

11/11/0511 November 2005 PARS RE MORTAGE

View Document

09/11/059 November 2005 CHANGE OF DIRS/SEC

View Document

05/10/055 October 2005 CHANGE OF DIRS/SEC

View Document

28/09/0528 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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