4D HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

06/12/236 December 2023 Application to strike the company off the register

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

30/09/2330 September 2023 Registered office address changed from Blake Tower Floor Lg 12 the Barbican London EC2Y 8BR United Kingdom to 14 Cooper Road Peterborough PE4 7AN on 2023-09-30

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-08-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/04/211 April 2021 PSC'S CHANGE OF PARTICULARS / MR IAN FREDERICK FORD / 01/04/2021

View Document

01/04/211 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FREDERICK FORD / 01/04/2021

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/05/2017 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/05/186 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR IAN FREDERICK FORD / 27/03/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FREDERICK FORD / 27/03/2018

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/05/1729 May 2017 REGISTERED OFFICE CHANGED ON 29/05/2017 FROM STONEHOUSE ACCOUNTANTS 30 THORPE WOOD PETERBOROUGH PE3 6SR ENGLAND

View Document

29/05/1729 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 3RD FLOOR 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/05/1629 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/04/1518 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/09/1423 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/05/1424 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/09/1322 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/10/121 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR UNITED KINGDOM

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 3RD FLOOR 14 HANOVER STREET HANOVER SQUARE LONDON UK W1S 1YH UNITED KINGDOM

View Document

04/11/114 November 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FREDERICK FORD / 21/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/10/098 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

02/12/082 December 2008 CURRSHO FROM 30/09/2009 TO 31/08/2009

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED IAN FREDERICK FORD LOGGED FORM

View Document

02/10/082 October 2008 DIRECTOR APPOINTED IAN FREDERICK FORD

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

22/09/0822 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR INCORPORATE DIRECTORS LIMITED

View Document


More Company Information