THE NUMBER 4 GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-03-17 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Registered office address changed from Office 2, Wishing Well Barn, Hardwick Lincoln LN1 2PW England to Office 1 Wishing Well Barn, Hardwick Lincoln Lincolnshire LN1 2PW on 2022-10-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Registered office address changed from Office 21-22 Greetwell Place 2 Lime Kiln Way Lincoln LN2 4US England to Office 2, Wishing Well Barn, Hardwick Lincoln LN1 2PW on 2021-11-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER BENDING / 05/03/2020

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR JAMES CHRISTOPHER BENDING

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ISLES / 01/09/2018

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD ISLES / 01/09/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 29-31 MINT STREET LINCOLN LN1 1UB

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/10/159 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ISLES / 12/11/2013

View Document

12/11/1312 November 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM GREETWELL PLACE 2 LIMEKILN WAY LINCOLN LINCOLNSHIRE LN2 4US UNITED KINGDOM

View Document

30/10/1230 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ISLES / 30/10/2012

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/09/1210 September 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

17/08/1217 August 2012 ADOPT ARTICLES 01/08/2012

View Document

17/08/1217 August 2012 01/08/12 STATEMENT OF CAPITAL GBP 100

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

10/09/1010 September 2010 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