THE 40 FOUR GROUP LTD

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

03/12/243 December 2024 Termination of appointment of Simon Robert Diss as a director on 2024-11-29

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

02/04/242 April 2024 Appointment of Mr Simon Robert Diss as a director on 2024-03-22

View Document

02/04/242 April 2024 Appointment of Jemima Elizabeth Murray-Poore as a director on 2024-03-22

View Document

18/03/2418 March 2024 Notification of Iain Edward Thomas St John as a person with significant control on 2023-05-23

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

15/03/2415 March 2024 Termination of appointment of the Employment Co Group Ltd as a director on 2024-03-14

View Document

15/03/2415 March 2024 Registered office address changed from Ironmongers Mews Offices Ironmongers Mews, Church Road, Barnes London SW13 0DD to 73 Cornhill London EC3V 3QQ on 2024-03-15

View Document

15/03/2415 March 2024 Cessation of Sarah Elizabeth Jones St John as a person with significant control on 2023-07-13

View Document

01/03/241 March 2024 Director's details changed for 11 Asset Holdings Ltd on 2024-03-01

View Document

19/01/2419 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Memorandum and Articles of Association

View Document

06/11/236 November 2023 Resolutions

View Document

16/10/2316 October 2023 Appointment of Mr Duncan Michael Parker as a director on 2023-10-13

View Document

13/10/2313 October 2023 Appointment of 11 Asset Holdings Ltd as a director on 2023-10-13

View Document

13/10/2313 October 2023 Termination of appointment of Sarah Elizabeth Jones St John as a director on 2023-10-13

View Document

22/08/2322 August 2023 Sub-division of shares on 2023-08-16

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

13/07/2313 July 2023 Appointment of Sarah Elizabeth Jones St John as a director on 2023-07-13

View Document

13/07/2313 July 2023 Notification of Sarah Elizabeth Jones St John as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Termination of appointment of Nicolas Olav Andersen as a director on 2023-07-13

View Document

13/07/2313 July 2023 Cessation of Nicolas Olav Andersen as a person with significant control on 2023-07-13

View Document

05/06/235 June 2023 Certificate of change of name

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

23/05/2323 May 2023 Change of details for Nicolas Olav Andersen as a person with significant control on 2023-05-23

View Document

13/05/2313 May 2023 Registered office address changed from Ironmongers Mews Offices Ironmongers Mews, Church Road Barnes London SW13 0DD to Ironmongers Mews Offices Ironmongers Mews, Church Road, Barnes London SW13 0DD on 2023-05-13

View Document

09/05/239 May 2023 Registered office address changed from The Foundry 77 Fulham Palace Road London W6 8JA England to Ironmongers Mews Offices Ironmongers Mews, Church Road Barnes London SW13 0DD on 2023-05-09

View Document

16/03/2316 March 2023 Incorporation

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