4TEUS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/09/2424 September 2024 | First Gazette notice for voluntary strike-off |
01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
09/02/249 February 2024 | Micro company accounts made up to 2023-12-31 |
09/02/249 February 2024 | Registered office address changed from Fergusson House 124 - 128 City Road London EC1V 2NX England to The Dell Turners Green Upper Bucklebury Reading RG7 6rd on 2024-02-09 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Micro company accounts made up to 2022-12-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/09/2017 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
13/09/1813 September 2018 | APPOINTMENT TERMINATED, SECRETARY ANTHONY GURNEY |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
12/05/1712 May 2017 | REGISTERED OFFICE CHANGED ON 12/05/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
11/05/1711 May 2017 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/07/1527 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
27/07/1527 July 2015 | 29/06/15 STATEMENT OF CAPITAL GBP 2945.3 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/07/1430 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
28/02/1428 February 2014 | 30/01/14 STATEMENT OF CAPITAL GBP 1000 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/10/138 October 2013 | NC INC ALREADY ADJUSTED 08/08/2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/07/1330 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/07/1216 July 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
16/07/1216 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
14/07/1214 July 2012 | SAIL ADDRESS CREATED |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
25/07/1125 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
06/04/116 April 2011 | 31/12/10 TOTAL EXEMPTION FULL |
31/03/1131 March 2011 | APPOINTMENT TERMINATED, DIRECTOR RODERICK SINCLAIR |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LAWTON DARVELL / 01/07/2010 |
26/07/1026 July 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
08/12/098 December 2009 | NC INC ALREADY ADJUSTED 19/08/2009 |
08/12/098 December 2009 | FORM 123 INCREASE NOM CAP |
08/12/098 December 2009 | SUB DIVISION 19/08/2009 |
08/12/098 December 2009 | 01/09/09 STATEMENT OF CAPITAL GBP 1000 |
01/08/091 August 2009 | SECRETARY APPOINTED ANTHONY LEONARD GURNEY |
01/08/091 August 2009 | REGISTERED OFFICE CHANGED ON 01/08/2009 FROM STEYNINGS HOUSE SUMMERLOCK APPROACH SALISBURY WILTSHIRE SP2 7RJ |
01/08/091 August 2009 | CURREXT FROM 31/07/2010 TO 31/12/2010 |
01/07/091 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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