THE 4FRONT PROJECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

16/11/2216 November 2022 Appointment of Miss Temwani Melida Mwale as a director on 2022-09-01

View Document

11/05/2211 May 2022 Termination of appointment of Ebenezer Junior Ayerh as a director on 2022-03-09

View Document

01/03/221 March 2022 Registered office address changed from 4 - 5 the Concourse Colindale London NW9 5XB England to Jahiem's Justice Centre 10 the Concourse Colindale London NW9 5XB on 2022-03-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

10/12/2110 December 2021 Termination of appointment of Ellen Tania Papamichael as a director on 2021-12-09

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR ASHLEIGH WEEKES

View Document

19/02/2019 February 2020 NOTIFICATION OF PSC STATEMENT ON 19/02/2020

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/11/1925 November 2019 ALTER ARTICLES 04/11/2019

View Document

25/11/1925 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR CHADLEY JAI CHICHESTER

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ELLEN TANIA PAPAMICHAEL / 01/08/2019

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR EBENEZER JUNIOR AYERH

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MISS ASHLEIGH JADE WEEKES

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR RYAN JUNIOR MATTHEWS-ROBINSON

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR TEMWANI MWALE

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR SYAN DAY-EVANS

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR DIAHANNE RHINEY

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS TEMWANI MELIDA MWALE / 23/11/2018

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/12/1821 December 2018 CESSATION OF SYAN STAR DAY-EVANS AS A PSC

View Document

21/12/1821 December 2018 CESSATION OF TEMWANI MELIDA MWALE AS A PSC

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR OLUYEMI AWOPETU

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MS ELLEN TANIA PAPAMICHAEL

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS TEMWANI MELIDA MWALE / 01/06/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

05/01/185 January 2018 CESSATION OF IAN POWELL AS A PSC

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR TITILOPE ODUSANWO

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYAN STAR DAY-EVANS

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR ISMAEL MUSOKE

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS TEMWANI MELIDA MWALE / 28/12/2017

View Document

05/01/185 January 2018 CESSATION OF FOZIAH BASHIR AS A PSC

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 46 CAMDEN ROAD CAMDEN ROAD LONDON NW1 9DR ENGLAND

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR IAN POWELL

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR ISMAEL MUSOKE

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MISS SYAN STAR DAY-EVANS

View Document

01/03/171 March 2017 DIRECTOR APPOINTED DR DIAHANNE RHINEY

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MISS TITILOPE ABIBAT ODUSANWO

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR FOZIAH BASHIR

View Document

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

19/02/1719 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS TEMWANI MELIDA MWALE / 06/02/2017

View Document

06/11/166 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS TEMWANI MELIDA MWALE / 06/02/2016

View Document

07/03/167 March 2016 06/02/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

06/01/166 January 2016 COMPANY NAME CHANGED GET OUTTA THE GANG LTD CERTIFICATE ISSUED ON 06/01/16

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR ZAINAB BUNDU

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 06/02/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/05/1428 May 2014 DIRECTOR APPOINTED MS ZAINAB ASSIATOU BUNDU

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MS FOZIA BASHIR

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR IAN POWELL

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS FOZIA BASHIR / 28/05/2014

View Document

06/02/146 February 2014 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