4D PROJECTS LIMITED

Company Documents

DateDescription
27/09/2127 September 2021 Confirmation statement made on 2021-03-22 with updates

View Document

23/05/2123 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR KIM FIELD

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MR IAN PERRY STANTON

View Document

22/03/2122 March 2021 APPOINTMENT TERMINATED, SECRETARY SANDRA FIELD

View Document

22/03/2122 March 2021 CESSATION OF KIM BARNABY FIELD AS A PSC

View Document

22/03/2122 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONWARD DISPLAY LIMITED

View Document

22/03/2122 March 2021 SECRETARY APPOINTED MR IAN PERRY STANTON

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 3-5 CHARLES PLACE LONDON NW1 2HW

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / MR KIM BARNABY FIELD / 01/09/2020

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM BARNABY FIELD / 01/09/2020

View Document

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 SUB-DIVISION 03/08/16

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/11/1511 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1411 November 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 129A WHITFIELD STREET LONDON W1T 5EQ

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/10/1320 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/06/129 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 58-59 MARGARET STREET LONDON W1W 8SN

View Document

03/10/113 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM BARNABY FIELD / 01/10/2009

View Document

20/10/1020 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/11/099 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/11/0821 November 2008 SECRETARY'S CHANGE OF PARTICULARS / SANDRA FIELD / 01/06/2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIM FIELD / 01/09/2008

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 164 TACHBROOK STREET LONDON SW1V 2NE

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: 117 WHITCHURCH GARDENS EDGWARE MIDDLESEX HA8 6PG

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 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