SOMETHING4 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Amended total exemption full accounts made up to 2023-09-30

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

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

View Accounts

15/05/2415 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

29/01/2429 January 2024 Change of details for Mr Ben James Taylor as a person with significant control on 2023-01-12

View Document

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

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

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

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

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

View Accounts

26/05/2126 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

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

View Accounts

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

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

View Accounts

17/03/1917 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/04/1722 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE STAPLETON / 10/08/2015

View Document

11/04/1611 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JAMES TAYLOR / 08/10/2014

View Document

09/04/159 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE STAPLETON / 01/01/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE STAPLETON / 25/04/2013

View Document

07/04/147 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/04/1323 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/04/1210 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/04/115 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

11/02/1111 February 2011 11/02/11 STATEMENT OF CAPITAL GBP 35

View Document

11/02/1111 February 2011 SOLVENCY STATEMENT DATED 31/01/11

View Document

07/02/117 February 2011 REDUCE ISSUED CAPITAL 31/01/2011

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE CROSS / 22/05/2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/04/1014 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN JAMES TAYLOR / 05/04/2010

View Document

19/01/1019 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED BEN JAMES TAYLOR

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED JULIE ANNE CROSS

View Document

12/08/0912 August 2009 ALTER ARTICLES 01/08/2009

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR GERMAN SALITA

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR YORAM AMIGA

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM NEWTON HOUSE NORTHAMPTON SCIENCE PARK MOULTON PARK NORTHAMPTON NORTHANTS NN3 6LG UNITED KINGDOM

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM AIRWAYS HOUSE SYWELL AERODROME WELLINGBOROUGH ROAD, SYWELL, NORTHAMPTON NORTHAMPTONSHIRE NN6 0BN

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY STUART ROY HAINING LOGGED FORM

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR MARK FURBER

View Document

11/08/0811 August 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR IAN BLAND

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS; AMEND

View Document

06/05/046 May 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 30/09/03

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED

View Document

24/04/0324 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/031 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 SHARES AGREEMENT OTC

View Document

08/06/008 June 2000 ADOPT ARTICLES 24/05/00

View Document

08/06/008 June 2000 CONVE 24/05/00

View Document

08/06/008 June 2000 NC INC ALREADY ADJUSTED 24/05/00

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 COMPANY NAME CHANGED ENDRELAY LIMITED CERTIFICATE ISSUED ON 02/05/00

View Document

20/04/0020 April 2000 ADOPT MEM AND ARTS 17/04/00

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

20/04/0020 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 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