MACH 4 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Confirmation statement made on 2025-08-17 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-29 |
25/09/2425 September 2024 | Confirmation statement made on 2024-08-17 with no updates |
19/07/2419 July 2024 | Change of details for Gurpal Sathi as a person with significant control on 2024-07-18 |
18/07/2418 July 2024 | Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-07-18 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-29 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-17 with no updates |
29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-29 |
06/10/226 October 2022 | Confirmation statement made on 2022-08-17 with no updates |
29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-03-29 |
22/10/2122 October 2021 | Confirmation statement made on 2021-08-17 with updates |
22/10/2122 October 2021 | Change of details for Gurpal Sathi as a person with significant control on 2021-08-17 |
18/10/2118 October 2021 | Cessation of Iqbal Sathi as a person with significant control on 2021-08-17 |
18/10/2118 October 2021 | Termination of appointment of Iqbal Sathi as a director on 2021-08-17 |
06/07/216 July 2021 | Change of details for Iqbal Sathi as a person with significant control on 2021-07-06 |
06/07/216 July 2021 | Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 2021-07-06 |
06/07/216 July 2021 | Change of details for Gurpal Sathi as a person with significant control on 2021-07-06 |
29/03/2129 March 2021 | Annual accounts for year ending 29 Mar 2021 |
29/03/2029 March 2020 | Annual accounts for year ending 29 Mar 2020 |
18/12/1918 December 2019 | SUB-DIVISION 24/03/19 |
18/12/1918 December 2019 | DISS40 (DISS40(SOAD)) |
17/12/1917 December 2019 | 29/03/19 TOTAL EXEMPTION FULL |
05/12/195 December 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
29/10/1929 October 2019 | FIRST GAZETTE |
29/03/1929 March 2019 | Annual accounts for year ending 29 Mar 2019 |
18/12/1818 December 2018 | DISS40 (DISS40(SOAD)) |
17/12/1817 December 2018 | 29/03/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES |
30/10/1830 October 2018 | FIRST GAZETTE |
29/03/1829 March 2018 | Annual accounts for year ending 29 Mar 2018 |
15/03/1815 March 2018 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
19/12/1719 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts for year ending 29 Mar 2017 |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
29/11/1629 November 2016 | PREVSHO FROM 31/08/2016 TO 31/03/2016 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
09/11/169 November 2016 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 35 SOUTHERTON ROAD LONDON W6 0PJ ENGLAND |
01/11/161 November 2016 | 13/08/15 STATEMENT OF CAPITAL GBP 100 |
01/11/161 November 2016 | 13/08/15 STATEMENT OF CAPITAL GBP 100 |
13/10/1613 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GURPAL SATHI / 11/08/2016 |
13/10/1613 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / IQBAL SATHI / 11/08/2016 |
16/08/1616 August 2016 | REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 25 MICHAEL DRIVE BIRMINGHAM B15 2EL ENGLAND |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/08/1513 August 2015 | 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