OVAL SUBSIDIARY 4 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewCertificate of change of name

View Document

16/07/2516 July 2025 NewSatisfaction of charge 077533280004 in full

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

02/05/242 May 2024 Full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

16/05/2316 May 2023 Registered office address changed from C/O Gradwell Communications 1st Floor Westpoint James Street West Bath Somerset BA1 2DA England to Trimbrdige House Ground Floor Trim Street Bath BA1 1HB on 2023-05-16

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/12/2219 December 2022 Termination of appointment of Rosa Michelle Atkinson as a director on 2022-12-19

View Document

19/12/2219 December 2022 Termination of appointment of Simon John Curry as a director on 2022-10-18

View Document

01/02/221 February 2022 Termination of appointment of Claire Samantha Cawthorne as a director on 2021-12-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/10/211 October 2021 Termination of appointment of Benjamin John Guy Mitton as a director on 2021-09-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

05/02/215 February 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

25/01/2125 January 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/07/2020

View Document

22/09/2022 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077533280002

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

19/06/2019 June 2020 26/03/20 STATEMENT OF CAPITAL GBP 3092.8

View Document

04/06/204 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/2031 May 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DEACON ELLIOTT

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

20/06/1920 June 2019 04/04/19 STATEMENT OF CAPITAL GBP 12280.00

View Document

03/06/193 June 2019 SUB-DIVISION 03/04/19

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, SECRETARY ELEANOR PETERSON

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR ELEANOR PETERSON

View Document

16/05/1916 May 2019 CESSATION OF RICHARD JAMES MARSDEN AS A PSC

View Document

02/05/192 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 ADOPT ARTICLES 03/04/2019

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077533280001

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSDEN

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR BENJAMIN JOHN GUY MITTON

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MRS CLAIRE SAMANTHA CAWTHORNE

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/04/1815 April 2018 DIRECTOR APPOINTED MS ROSA MICHELLE ATKINSON

View Document

07/01/187 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARSDEN / 27/12/2017

View Document

07/01/187 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MARSDEN / 27/12/2017

View Document

07/01/187 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID MARSDEN / 01/01/2018

View Document

07/01/187 January 2018 DIRECTOR APPOINTED MR NICHOLAS DEACON ELLIOTT

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/01/1712 January 2017 COMPANY NAME CHANGED TECHNOLOGY SOLUTIONS GRP LTD CERTIFICATE ISSUED ON 12/01/17

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MRS ELEANOR PETERSON

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

06/05/166 May 2016 SECRETARY APPOINTED MRS ELEANOR PETERSON

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID MARSDEN / 01/03/2014

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM HUTTON HOUSE DALE ROAD SHERIFF HUTTON YORK YO60 6RZ UNITED KINGDOM

View Document

06/09/136 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/07/1315 July 2013 12/07/13 STATEMENT OF CAPITAL GBP 3000

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR RICHARD MARSDEN

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR DAVID MARSDEN

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

25/08/1125 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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