FOUR ONE SEVEN RECORDS LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/04/2517 April 2025 | Change of details for Quite Interesting Limited as a person with significant control on 2025-04-17 |
| 17/04/2517 April 2025 | Confirmation statement made on 2025-03-26 with updates |
| 27/03/2527 March 2025 | Secretary's details changed for Ms Elizabeth Townsend on 2025-03-26 |
| 26/03/2526 March 2025 | Director's details changed for Mr John Hardress Wilfred Lloyd on 2025-03-03 |
| 20/11/2420 November 2024 | Total exemption full accounts made up to 2023-12-31 |
| 27/03/2427 March 2024 | Termination of appointment of John Hardress Wilfred Lloyd as a director on 2024-03-21 |
| 27/03/2427 March 2024 | Appointment of Mr John Hardress Wilfred Lloyd as a director on 2024-03-21 |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-03-26 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 05/12/235 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 06/04/226 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 27/10/2127 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 09/10/199 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 10/07/1910 July 2019 | PREVSHO FROM 31/01/2019 TO 31/12/2018 |
| 26/03/1926 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUITE INTERESTING LIMITED |
| 26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
| 26/03/1926 March 2019 | CESSATION OF JOHN HARDRESS WILFRED LLOYD AS A PSC |
| 26/03/1926 March 2019 | CESSATION OF HARDRESS ANTHONY LLEWELLYN LLOYD AS A PSC |
| 20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 22/10/1822 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
| 24/07/1824 July 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIGGS |
| 24/07/1824 July 2018 | CESSATION OF CHRISTOPHER WILL BIGGS AS A PSC |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
| 01/02/171 February 2017 | SECRETARY APPOINTED MS ELIZABETH TOWNSEND |
| 25/01/1725 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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