4D NUMBERPLATES DIRECT LTD

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

23/12/2423 December 2024 Amended total exemption full accounts made up to 2024-02-29

View Document

09/04/249 April 2024 Appointment of Mr Simon David Hole as a director on 2024-04-09

View Document

09/04/249 April 2024 Notification of Simon David Hole as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Change of details for Miss Kelly Louise Gains as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Registered office address changed from Unit 1a Shipley Court Manors Boweswell Road Ilkeston DE7 8EE England to Unit 1a Manners Industrial Estate Shipley Court Ilkeston DE7 8EF on 2024-04-09

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

09/04/249 April 2024 Appointment of Mr Joseph James Murden as a director on 2024-04-09

View Document

27/03/2427 March 2024 Registered office address changed from Unit 15 Soloman Road Cossall Industrial Estate Ilkeston DE7 5UA England to Unit 1a Shipley Court Manors Boweswell Road Ilkeston DE7 8EE on 2024-03-27

View Document

03/03/243 March 2024 Amended total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-02-28

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

01/02/221 February 2022 Registered office address changed from 64 Norman Street Ilkeston DE7 8LE England to Unit 15 Soloman Road Cossall Industrial Estate Ilkeston DE7 5UA on 2022-02-01

View Document

31/10/2131 October 2021 Cessation of Joseph James Murden as a person with significant control on 2021-10-31

View Document

31/10/2131 October 2021 Termination of appointment of Joseph James Murden as a director on 2021-10-31

View Document

11/10/2111 October 2021 Appointment of Miss Kelly Louise Gains as a director on 2021-10-11

View Document

11/10/2111 October 2021 Notification of Kelly Louise Gains as a person with significant control on 2021-10-11

View Document

01/02/211 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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