4G UTILITIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-25 with updates |
19/06/2519 June 2025 | |
12/06/2512 June 2025 | Second filing to change the details of John Paul Gallop as a person with significant control |
12/06/2512 June 2025 | Second filing to change the details of Rebecca Gallop as a person with significant control |
27/05/2527 May 2025 | Second filing of Confirmation Statement dated 2024-10-10 |
23/05/2523 May 2025 | Second filing of Confirmation Statement dated 2022-08-19 |
23/05/2523 May 2025 | Second filing of Confirmation Statement dated 2022-10-11 |
23/05/2523 May 2025 | Second filing of Confirmation Statement dated 2024-10-10 |
23/05/2523 May 2025 | Second filing of Confirmation Statement dated 2023-10-11 |
22/05/2522 May 2025 | Second filing of Confirmation Statement dated 2021-08-19 |
20/05/2520 May 2025 | Second filing of a statement of capital following an allotment of shares on 2020-09-08 |
20/05/2520 May 2025 | Total exemption full accounts made up to 2024-10-31 |
19/05/2519 May 2025 | Memorandum and Articles of Association |
19/05/2519 May 2025 | Resolutions |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
10/10/2410 October 2024 | Director's details changed for Mr John Paul Gallop on 2024-06-08 |
10/10/2410 October 2024 | Change of details for Ms Gracie Gallop as a person with significant control on 2024-06-08 |
10/10/2410 October 2024 | Change of details for Mr John Paul Gallop as a person with significant control on 2024-06-08 |
10/10/2410 October 2024 | Change of details for Mrs Rebecca Gallop as a person with significant control on 2024-06-08 |
10/10/2410 October 2024 | Director's details changed for Mrs Rebecca Gallop on 2024-06-08 |
11/07/2411 July 2024 | Registered office address changed from 10-12 Barnes High Street London SW13 9LW England to Msb House 35 Websters Way Rayleigh Essex SS6 8JQ on 2024-07-11 |
17/06/2417 June 2024 | Total exemption full accounts made up to 2023-10-31 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
07/09/237 September 2023 | Confirmation statement made on 2022-10-11 with no updates |
17/05/2317 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/08/2231 August 2022 | Confirmation statement made on 2022-08-19 with no updates |
29/06/2229 June 2022 | Change of details for Mrs Rebecca Gallop as a person with significant control on 2022-06-22 |
29/06/2229 June 2022 | Change of details for Mr John Paul Gallop as a person with significant control on 2022-06-22 |
14/11/2114 November 2021 | Compulsory strike-off action has been discontinued |
14/11/2114 November 2021 | Compulsory strike-off action has been discontinued |
12/11/2112 November 2021 | Confirmation statement made on 2021-08-19 with updates |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Change of details for Mr John Paul Gallop as a person with significant control on 2021-09-27 |
30/09/2130 September 2021 | Director's details changed for Mrs Rebecca Gallop on 2021-09-27 |
30/09/2130 September 2021 | Director's details changed for Mr John Paul Gallop on 2021-09-27 |
30/09/2130 September 2021 | Change of details for Mrs Rebecca Gallop as a person with significant control on 2021-09-27 |
26/11/2026 November 2020 | Registered office address changed from , 40 Hackamore, Benfleet, SS7 3DU, England to Msb House 35 Websters Way Rayleigh Essex SS6 8JQ on 2020-11-26 |
15/09/2015 September 2020 | Statement of capital following an allotment of shares on 2020-09-08 |
01/06/201 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/09/1925 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL GALLOP / 25/09/2019 |
25/09/1925 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA GALLOP / 25/09/2019 |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
25/09/1925 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS REBECCA GALLOP / 25/09/2019 |
25/09/1925 September 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL GALLOP / 25/09/2019 |
27/06/1927 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/09/1825 September 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL GALLOP / 17/05/2017 |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES |
27/06/1827 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES |
20/06/1720 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/05/174 May 2017 | REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 40 40 HACKAMORE BENFLEET ESSEX SS7 3DU UNITED KINGDOM |
04/05/174 May 2017 | Registered office address changed from , 40 40 Hackamore, Benfleet, Essex, SS7 3DU, United Kingdom to Msb House 35 Websters Way Rayleigh Essex SS6 8JQ on 2017-05-04 |
19/04/1719 April 2017 | Registered office address changed from , C/O Msb & Co, 14 Furtherwick Road, Canvey Island, Essex, SS8 7AE to Msb House 35 Websters Way Rayleigh Essex SS6 8JQ on 2017-04-19 |
19/04/1719 April 2017 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM C/O MSB & CO 14 FURTHERWICK ROAD CANVEY ISLAND ESSEX SS8 7AE |
10/04/1710 April 2017 | PREVEXT FROM 31/08/2016 TO 31/10/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
09/09/159 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA GALLOP / 09/09/2015 |
09/09/159 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL GALLOP / 09/09/2015 |
09/09/159 September 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
08/06/158 June 2015 | Registered office address changed from , Msb House 2 Denham Road, Canvey Island, Essex, SS8 9HB, United Kingdom to Msb House 35 Websters Way Rayleigh Essex SS6 8JQ on 2015-06-08 |
08/06/158 June 2015 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM MSB HOUSE 2 DENHAM ROAD CANVEY ISLAND ESSEX SS8 9HB UNITED KINGDOM |
19/08/1419 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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