FOUR ONE ONE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/01/2512 January 2025 Confirmation statement made on 2024-11-16 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/12/2317 December 2023 Appointment of Mr Matthew Keith Meyers as a director on 2023-11-24

View Document

17/12/2317 December 2023 Registered office address changed from 43 East Park Parade Northampton Northamptonshire NN1 4LA to 411D Wellingborough Road Northampton NN1 4EY on 2023-12-17

View Document

17/12/2317 December 2023 Appointment of Mr Philip James Nicklin as a director on 2023-11-16

View Document

17/12/2317 December 2023 Termination of appointment of Amanda Louise Lyon-Brown as a director on 2023-11-24

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

07/11/237 November 2023 Notification of Richard James Smith as a person with significant control on 2023-04-01

View Document

07/11/237 November 2023 Withdrawal of a person with significant control statement on 2023-11-07

View Document

31/07/2331 July 2023 Appointment of Mr Richard Smith as a secretary on 2023-07-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2022-01-22 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2020-03-31

View Document

28/03/2328 March 2023 Micro company accounts made up to 2021-03-31

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-03-31

View Document

28/03/2328 March 2023 Administrative restoration application

View Document

28/03/2328 March 2023 Registered office address changed from 26 Babington Road London SW16 6AH to 43 East Park Parade Northampton Northamptonshire NN1 4LA on 2023-03-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

28/03/2328 March 2023 Confirmation statement made on 2021-01-22 with no updates

View Document

28/03/2328 March 2023 Confirmation statement made on 2020-01-22 with no updates

View Document

28/03/2328 March 2023 Director's details changed for Miss Amanda Louise Lyon-Brown on 2023-03-03

View Document

14/04/2014 April 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR RICHARD JAMES SMITH

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR RICHARD JAMES SMITH

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

24/06/1724 June 2017 REGISTERED OFFICE CHANGED ON 24/06/2017 FROM, 14 LUTTERWORTH ROAD, NORTHAMPTON, NN1 5JW

View Document

24/06/1724 June 2017 DIRECTOR APPOINTED MISS AMANDA LOUISE LYON-BROWN

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

24/06/1724 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1724 June 2017 COMPANY RESTORED ON 24/06/2017

View Document

24/06/1724 June 2017 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/07/1619 July 2016 STRUCK OFF AND DISSOLVED

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM, 33 BOSTOCK AVENUE, NORTHAMPTON, NORTHANTS, NN1 4LW, UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SMITH / 05/03/2010

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD SMITH

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SMITH / 01/10/2009

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM, 23 KINGSLEY ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN2 7BN

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM, 411 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EY

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR PIERRE AUMONIER

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MR RICHARD JAMES SMITH

View Document

16/03/0916 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD SMITH / 02/01/2009

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/02/0720 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 02/02/98

View Document

13/10/9813 October 1998 ACC. REF. DATE EXTENDED FROM 02/02/99 TO 31/03/99

View Document

19/03/9819 March 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 SECRETARY RESIGNED

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 02/02/97

View Document

21/10/9721 October 1997 NEW SECRETARY APPOINTED

View Document

04/03/974 March 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 02/02/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 02/02/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 02/02/95; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/02/94

View Document

30/03/9430 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/03/9430 March 1994 RETURN MADE UP TO 02/02/94; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 02/02/93

View Document

25/10/9325 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 DIRECTOR RESIGNED

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 02/02/92

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 02/02/91

View Document

17/06/9117 June 1991 RETURN MADE UP TO 02/02/91; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 02/02

View Document

15/06/9015 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/90

View Document

15/06/9015 June 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/89

View Document

15/06/9015 June 1990 EXEMPTION FROM APPOINTING AUDITORS 16/05/90

View Document

15/06/9015 June 1990 RETURN MADE UP TO 02/02/89; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 REGISTERED OFFICE CHANGED ON 04/03/88 FROM: 112 CITY ROAD, LONDON, EC1V 2NE

View Document

04/03/884 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 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