ONLY 4 U LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 99 Kenton Road Harrow HA3 0AN on 2025-07-24

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/10/242 October 2024 Satisfaction of charge 4 in full

View Document

02/10/242 October 2024 Satisfaction of charge 2 in full

View Document

02/10/242 October 2024 Satisfaction of charge 6 in full

View Document

02/10/242 October 2024 Satisfaction of charge 5 in full

View Document

02/10/242 October 2024 Satisfaction of charge 3 in full

View Document

02/10/242 October 2024 Satisfaction of charge 7 in full

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

13/06/2113 June 2021

View Document

13/06/2113 June 2021

View Document

13/06/2113 June 2021

View Document

13/06/2113 June 2021 Audit exemption subsidiary accounts made up to 2019-12-31

View Document

08/06/208 June 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

08/06/208 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

08/06/208 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

08/06/208 June 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

30/01/2030 January 2020 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

05/02/195 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/18

View Document

05/02/195 February 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/18

View Document

05/02/195 February 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/18

View Document

05/02/195 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

06/03/186 March 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/17

View Document

06/03/186 March 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17

View Document

05/02/185 February 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17

View Document

05/02/185 February 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

06/02/176 February 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/16

View Document

06/02/176 February 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/16

View Document

06/02/176 February 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/16

View Document

06/02/176 February 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVIN VALAMOOTOO / 15/09/2016

View Document

09/02/169 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

15/01/1615 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

09/01/159 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

15/01/1415 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

14/01/1314 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NAVIN VALAMOOTOO / 01/12/2012

View Document

14/01/1314 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KISHORILAL DEVCHAND GOSAR SHAH / 01/12/2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVIN VALAMOOTOO / 01/12/2012

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/05/128 May 2012 AMENDED FULL ACCOUNTS MADE UP TO 30/04/11

View Document

02/02/122 February 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

10/01/1210 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

19/01/1119 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

27/02/1027 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NAVIN VALAMOOTOO / 01/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVIN VALAMOOTOO / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KISHORILAL DEVCHAND GOSAR SHAH / 01/10/2009

View Document

14/07/0914 July 2009 DIRECTOR AND SECRETARY APPOINTED NAVIN VALAMOOTOO

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARTIN SPILLER

View Document

12/03/0912 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

05/05/065 May 2006 NC INC ALREADY ADJUSTED 15/12/03

View Document

05/05/065 May 2006 £ NC 1000/100000 15/12

View Document

01/03/061 March 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 £ IC 100000/75000 30/09/05 £ SR 25000@1=25000

View Document

23/11/0523 November 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/09/0510 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 DELIVERY EXT'D 3 MTH 30/04/04

View Document

14/08/0414 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0418 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 COMPANY NAME CHANGED KDS MARKETING LIMITED CERTIFICATE ISSUED ON 10/03/03

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: THE QUADRANT 118 LONDON ROAD KINGSTON SURREY KT2 6QJ

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 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