PERMITTED DEVELOPMENTS INVESTMENTS NO 4 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

25/10/2425 October 2024 Director's details changed for Gil Peleg on 2024-08-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/03/2412 March 2024 Second filing for the appointment of Mr Benjamin Daniel Spitzer as a director

View Document

12/03/2412 March 2024 Second filing for the appointment of Mr Gil Peleg as a director

View Document

23/02/2423 February 2024 Registered office address changed from 30 Old Bailey London EC4M 7AU United Kingdom to 103 High Street Waltham Cross Hertfordshire EN8 7AN on 2024-02-23

View Document

19/02/2419 February 2024 Notice of ceasing to act as receiver or manager

View Document

24/01/2424 January 2024 Termination of appointment of Matan Abraham Amitai as a director on 2024-01-15

View Document

24/01/2424 January 2024 Termination of appointment of Ben Ditkovsky as a director on 2024-01-15

View Document

24/01/2424 January 2024 Director's details changed for Dani Spitzer on 2024-01-15

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

24/01/2424 January 2024 Appointment of Dani Spitzer as a director on 2024-01-15

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

24/01/2424 January 2024 Notification of Raphael Gavriel Rebhan as a person with significant control on 2024-01-15

View Document

24/01/2424 January 2024 Termination of appointment of Joseph Dunner as a director on 2024-01-15

View Document

24/01/2424 January 2024 Cessation of Bym Holdings Ltd as a person with significant control on 2024-01-15

View Document

24/01/2424 January 2024 Appointment of Gil Peleg as a director on 2024-01-15

View Document

17/11/2317 November 2023 Appointment of receiver or manager

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Director's details changed for Mr Ben Ditkovsky on 2023-04-19

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

27/01/2327 January 2023 Director's details changed for Mr Matan Abraham Amitai on 2022-08-06

View Document

26/01/2326 January 2023 Satisfaction of charge 102282100005 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 102282100004 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 102282100006 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

18/01/2218 January 2022 Change of details for Bym Holdings Ltd as a person with significant control on 2020-05-18

View Document

18/01/2218 January 2022 Change of details for Altitude Finance Holdings Ltd as a person with significant control on 2017-03-23

View Document

18/01/2218 January 2022 Change of details for Bym Holdings Ltd as a person with significant control on 2021-02-01

View Document

18/01/2218 January 2022 Cessation of Ben Ditkovsky as a person with significant control on 2016-06-13

View Document

18/01/2218 January 2022 Notification of Altitude Finance Holdings Ltd as a person with significant control on 2016-06-13

View Document

18/01/2218 January 2022 Cessation of Joseph Dunner as a person with significant control on 2016-06-13

View Document

18/01/2218 January 2022 Cessation of Matan Abraham Amitai as a person with significant control on 2016-06-13

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

29/09/2129 September 2021 Director's details changed for Mr Ben Ditkovsky on 2021-09-29

View Document

29/09/2129 September 2021 Change of details for Mr Ben Ditkovsky as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Change of details for Mr Joseph Dunner as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Change of details for Mr Matan Abraham Amitai as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr Joseph Dunner on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr Matan Abraham Amitai on 2021-09-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/05/2126 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 102282100007

View Document

23/04/2123 April 2021 PREVEXT FROM 28/06/2020 TO 30/06/2020

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM C/O BLICK ROTHENBERG LIMITED 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM C/O GOLDWINS 75 MAYGROVE ROAD LONDON NW6 2EG UNITED KINGDOM

View Document

14/05/2014 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102282100006

View Document

14/05/2014 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102282100005

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102282100001

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102282100002

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102282100003

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

28/03/2028 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102282100004

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102282100003

View Document

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102282100001

View Document

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102282100002

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 COMPANY NAME CHANGED ALTITUDE UNION LTD CERTIFICATE ISSUED ON 13/03/17

View Document

13/06/1613 June 2016 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