FOURPHASE LTD.

Company Documents

DateDescription
11/06/2511 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

18/07/2418 July 2024 Accounts for a small company made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

07/08/237 August 2023 Accounts for a small company made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

03/08/213 August 2021 Withdrawal of a person with significant control statement on 2021-08-03

View Document

23/07/2023 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/10/1931 October 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM SILVERTREES DRIVE WESTHILL ABERDEENSHIRE AB32 6BH UNITED KINGDOM

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENERGY VENTURES IV LP

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR LASSE BYRKJELAND

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 28 ALBYN PLACE ABERDEEN AB10 1YL UNITED KINGDOM

View Document

18/01/1818 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 100

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL FORBES

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID RENNIE

View Document

18/01/1818 January 2018 SECRETARY APPOINTED MR LASSE BYRKJELAND

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR ØYVIND HANSEN HERADSTVEIT

View Document

17/01/1817 January 2018 COMPANY NAME CHANGED SLLP 216 LIMITED CERTIFICATE ISSUED ON 17/01/18

View Document

03/01/183 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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