FOURTH ELEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
27/02/2527 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
09/08/249 August 2024 | Change of details for Mr James Rowan Standing as a person with significant control on 2022-03-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
06/03/246 March 2024 | Registration of charge 042113600006, created on 2024-02-14 |
26/02/2426 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
21/02/2321 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
24/02/2224 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/05/2117 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
20/12/1920 December 2019 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
05/10/185 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 042113600005 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM HIGHER BOCHYM HELSTON CORNWALL TR12 7AZ |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
29/11/1629 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 042113600004 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/05/146 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
08/05/138 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
25/09/1225 September 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
04/09/124 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
15/05/1215 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
15/05/1215 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / JAMES ROWAN STANDING / 15/05/2012 |
15/05/1215 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROWAN STANDING / 15/05/2012 |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
12/05/1112 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
06/05/106 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR PAUL STRIKE / 04/05/2010 |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/08/0812 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/05/086 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
21/06/0721 June 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/05/0616 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
08/10/048 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
26/04/0426 April 2004 | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS |
19/02/0419 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
19/02/0419 February 2004 | REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 14 BOLD STREET WARRINGTON CHESHIRE WA1 1DL |
21/07/0321 July 2003 | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS |
05/06/035 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
08/08/028 August 2002 | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | REGISTERED OFFICE CHANGED ON 29/01/02 FROM: EAST WING GOFFS OAK HOUSE, GOFFS LANE GOFFS OAK HERTFORDSHIRE EN7 5BW |
14/01/0214 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
30/05/0130 May 2001 | NEW DIRECTOR APPOINTED |
30/05/0130 May 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/05/0116 May 2001 | SECRETARY RESIGNED |
16/05/0116 May 2001 | DIRECTOR RESIGNED |
16/05/0116 May 2001 | REGISTERED OFFICE CHANGED ON 16/05/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
04/05/014 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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