FOURFIVE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Director's details changed for Mr Dominic William Day on 2025-01-17

View Document

17/01/2517 January 2025 Director's details changed for Mr George Edward John Kruis on 2025-01-16

View Document

16/01/2516 January 2025 Change of details for Mr George Edward John Kruis as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Change of details for Mr Dominic William Day as a person with significant control on 2025-01-16

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

04/10/244 October 2024 Statement of capital following an allotment of shares on 2024-10-02

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/09/2429 September 2024 Resolutions

View Document

29/09/2429 September 2024 Resolutions

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/03/247 March 2024 Second filing of a statement of capital following an allotment of shares on 2023-11-01

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2024-02-21

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

28/02/2428 February 2024 Change of details for Mr George Edward John Kruis as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Director's details changed for Mr George Edward John Kruis on 2024-02-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Registered office address changed from 2 Victoria Square Victoria Street St Albans AL1 3TF to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 2023-09-20

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

15/09/2315 September 2023 Statement of capital following an allotment of shares on 2023-08-18

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

24/04/2324 April 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-10 with updates

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

08/12/208 December 2020 COMPANY NAME CHANGED FLOW NUTRITION LIMITED CERTIFICATE ISSUED ON 08/12/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 SECOND FILED SH01 - 17/08/20 STATEMENT OF CAPITAL GBP 67000.00

View Document

24/09/2024 September 2020 SECOND FILED SH01 - 17/08/20 STATEMENT OF CAPITAL GBP 67500.00

View Document

18/08/2018 August 2020 07/08/20 STATEMENT OF CAPITAL GBP 67500.00

View Document

15/08/2015 August 2020 07/08/20 STATEMENT OF CAPITAL GBP 67000.00

View Document

10/07/2010 July 2020 18/06/20 STATEMENT OF CAPITAL GBP 64500.00

View Document

10/07/2010 July 2020 18/06/20 STATEMENT OF CAPITAL GBP 65500.00

View Document

18/06/2018 June 2020 03/06/20 STATEMENT OF CAPITAL GBP 65500

View Document

15/06/2015 June 2020 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 15/06/20. SHARES ALLOTTED ON 20/03/20. BARCODE A94CLM1K

View Document

15/06/2015 June 2020 SECOND FILED SH01 - 20/03/20 STATEMENT OF CAPITAL GBP 62000.00

View Document

15/06/2015 June 2020 SECOND FILED SH01 - 13/03/20 STATEMENT OF CAPITAL GBP 617000.00

View Document

15/06/2015 June 2020 SECOND FILED SH01 - 09/03/20 STATEMENT OF CAPITAL GBP 60700.00

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR DOMINIC WILLIAM DAY / 09/03/2020

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR GEORGE EDWARD JOHN KRUIS / 09/03/2020

View Document

04/06/204 June 2020 09/03/20 STATEMENT OF CAPITAL GBP 63650.00

View Document

04/06/204 June 2020 09/03/20 STATEMENT OF CAPITAL GBP 64000

View Document

01/06/201 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 15/04/20 STATEMENT OF CAPITAL GBP 63000.00

View Document

06/05/206 May 2020 22/04/20 STATEMENT OF CAPITAL GBP 63300.00

View Document

27/04/2027 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

27/04/2027 April 2020 ALTER ARTICLES 09/03/2020

View Document

16/04/2016 April 2020 09/03/20 STATEMENT OF CAPITAL GBP 53699.00

View Document

16/04/2016 April 2020 09/03/20 STATEMENT OF CAPITAL GBP 56055.00

View Document

16/04/2016 April 2020 09/03/20 STATEMENT OF CAPITAL GBP 62000

View Document

16/04/2016 April 2020 13/03/20 STATEMENT OF CAPITAL GBP 617000.00

View Document

16/04/2016 April 2020 09/03/20 STATEMENT OF CAPITAL GBP 59000.00

View Document

16/04/2016 April 2020 09/03/20 STATEMENT OF CAPITAL GBP 60700.00

View Document

16/04/2016 April 2020 20/03/20 STATEMENT OF CAPITAL GBP 62000.00

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM FIRST FLOOR, 336 MOLESEY ROAD HERSHAM WALTON ON THAMES SURREY KT12 3PD ENGLAND

View Document

10/09/1810 September 2018 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