4TH CORNER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
12/02/2512 February 2025 | Confirmation statement made on 2025-01-28 with no updates |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-28 with no updates |
17/07/2317 July 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-28 with updates |
31/01/2331 January 2023 | Change of details for Mr Julian William Andrew Ransom as a person with significant control on 2019-04-03 |
31/01/2331 January 2023 | Director's details changed for Mrs Amanda Kathleen Ransom on 2023-01-31 |
31/01/2331 January 2023 | Director's details changed for Mr Julian William Andrew Ransom on 2023-01-31 |
31/01/2331 January 2023 | Notification of Amanda Kathleen Ransom as a person with significant control on 2019-04-03 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-28 with updates |
26/07/2126 July 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
10/05/1910 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
23/06/1823 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 049104210002 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
20/09/1720 September 2017 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM FAIRVIEW SIBFORD GOWER BANBURY OXFORDSHIRE OX15 5RW |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/11/1627 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
09/02/169 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
09/02/159 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
10/02/1410 February 2014 | DIRECTOR APPOINTED MRS AMANDA KATHLEEN RANSOM |
29/01/1429 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WILLIAM ANDREW RANSOM / 01/01/2014 |
29/01/1429 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
24/09/1324 September 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
30/09/1230 September 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
18/12/1118 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
27/09/1127 September 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
28/06/1128 June 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
19/10/1019 October 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
25/09/0925 September 2009 | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS |
10/09/0910 September 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY AMANDA RANSOM |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
26/09/0826 September 2008 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
09/10/079 October 2007 | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | SECRETARY RESIGNED |
03/05/073 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/10/063 October 2006 | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
18/10/0518 October 2005 | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
25/07/0525 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
24/05/0524 May 2005 | SECRETARY'S PARTICULARS CHANGED |
22/11/0422 November 2004 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05 |
24/09/0424 September 2004 | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS |
10/09/0410 September 2004 | NEW DIRECTOR APPOINTED |
23/07/0423 July 2004 | DIRECTOR RESIGNED |
23/07/0423 July 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/07/0423 July 2004 | NEW SECRETARY APPOINTED |
18/10/0318 October 2003 | SECRETARY RESIGNED |
18/10/0318 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/10/0318 October 2003 | NEW DIRECTOR APPOINTED |
18/10/0318 October 2003 | REGISTERED OFFICE CHANGED ON 18/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
18/10/0318 October 2003 | DIRECTOR RESIGNED |
24/09/0324 September 2003 | 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