4D INTERACTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

27/10/2327 October 2023 Registered office address changed from C/O 4D Interactive Limited PO Box 2814 44 Bensham Grove Thornton Heath CR7 9FA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 2023-10-27

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/09/208 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

03/10/193 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

29/10/1829 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

03/11/173 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 1-9 HARDWICKS SQUARE LONDON SW18 4AW

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

07/06/167 June 2016 AUDITOR'S RESIGNATION

View Document

01/06/161 June 2016 AUDITOR'S RESIGNATION

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR COLIN GLASS

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY DAVID LEE

View Document

29/12/1529 December 2015 Annual return made up to 29 December 2015 with full list of shareholders

View Document

09/11/159 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 20 HARDWICKS SQUARE LONDON SW18 4JS ENGLAND

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM C/O OREGA BUSINESS CENTRE 1-9 HARDWICKS SQUARE LONDON SW18 4AW ENGLAND

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 4D HOUSE 167-173 WANDSWORTH HIGH STREET WANDSWORTH LONDON SW18 4JB

View Document

30/12/1430 December 2014 Annual return made up to 29 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES NEWTON / 19/03/2014

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

30/09/1430 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/09/1430 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1331 December 2013 Annual return made up to 29 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

03/01/133 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LEE / 02/01/2013

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICK MORGAN / 02/01/2013

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH GODFREY / 02/01/2013

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LEE / 02/01/2013

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

08/02/128 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

04/01/114 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

22/10/1022 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

08/02/108 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK MORGAN / 01/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM LEE / 01/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH GODFREY / 01/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NEWTON / 01/01/2010

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

09/03/099 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/01/099 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ALTER ARTICLES 02/12/2008

View Document

05/12/085 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/11/0827 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

09/01/089 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/01/08

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/074 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

31/05/0731 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/05/0731 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

31/10/0631 October 2006 COMPANY NAME CHANGED 4D TELECOM LIMITED CERTIFICATE ISSUED ON 31/10/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

09/08/059 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/059 August 2005 NC INC ALREADY ADJUSTED 16/02/05

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 9 LECONFIELD AVENUE BARNES LONDON SW13 0LD

View Document

18/01/0518 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0412 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

06/01/036 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

14/08/0214 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/015 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 DIV 09/12/99

View Document

23/12/9923 December 1999 SHARES DIVIDED 26/11/98

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 COMPANY NAME CHANGED VICTORIA TELECOM LIMITED CERTIFICATE ISSUED ON 24/03/99

View Document

08/12/988 December 1998 DIV 26/11/98

View Document

03/12/983 December 1998 RE SHARES 25/11/98

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 NC INC ALREADY ADJUSTED 04/06/94

View Document

20/04/9520 April 1995 £ NC 100/100000 04/06

View Document

20/04/9520 April 1995 RETURN MADE UP TO 13/01/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/06/9412 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

24/02/9424 February 1994 RETURN MADE UP TO 13/01/94; NO CHANGE OF MEMBERS

View Document

12/11/9312 November 1993 COMPANY NAME CHANGED PSYCHIC SWITCHBOARD LIMITED CERTIFICATE ISSUED ON 15/11/93

View Document

29/03/9329 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

29/03/9329 March 1993 RETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/03/9329 March 1993 EXEMPTION FROM APPOINTING AUDITORS 22/03/93

View Document

29/03/9329 March 1993 REGISTERED OFFICE CHANGED ON 29/03/93 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 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