4D CONCEPTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

13/01/2013 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

12/02/1812 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER CAMERON / 07/06/2016

View Document

07/06/167 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MARTINE GARBACZ / 07/06/2016

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 83 PARKHILL ROAD LONDON NW3 2XY

View Document

07/06/167 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/05/1522 May 2015 SAIL ADDRESS CREATED

View Document

22/05/1522 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER CAMERON / 30/09/2013

View Document

19/05/1419 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MARTINE GARBACZ / 30/09/2013

View Document

19/05/1419 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/10/135 October 2013 REGISTERED OFFICE CHANGED ON 05/10/2013 FROM 31 BARN WAY WEMBLEY MIDDLESEX HA9 9NS UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/06/134 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM MERCURY HOUSE, 19-21 CHAPEL STREET, MARLOW BUCKINGHAMSHIRE SL7 3HN

View Document

01/06/121 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 31 BARN WAY WEMBLEY MIDDLESEX HA9 9NS UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1113 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER CAMERON / 01/10/2009

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

14/07/0914 July 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CAMERON / 28/02/2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 SECRETARY'S CHANGE OF PARTICULARS / MARTINE GARBACZ / 28/02/2008

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

12/06/0712 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: 2,CHAPEL STREET, MARLOW, BUCKS. SL7 1DD

View Document

02/07/042 July 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/04/0026 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED

View Document

02/01/982 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

08/08/948 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/9425 May 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/01/9425 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 S252 DISP LAYING ACC 18/05/93

View Document

28/05/9328 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9328 May 1993 RETURN MADE UP TO 18/05/93; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 £ NC 100/10000 24/09/

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/06/9225 June 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

02/01/922 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

23/10/9123 October 1991 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/913 June 1991 S252 DISP LAYING ACC 18/05/91

View Document

03/06/913 June 1991 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/06/9015 June 1990 COMPANY NAME CHANGED MIKAS COMPUTING LIMITED CERTIFICATE ISSUED ON 18/06/90

View Document

14/06/9014 June 1990 REGISTERED OFFICE CHANGED ON 14/06/90 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

14/06/9014 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 ADOPT MEM AND ARTS 29/05/90

View Document

18/05/9018 May 1990 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