PERMITTED DEVELOPMENTS INVESTMENTS NO 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 |
---|---|
05/03/255 March 2025 | Total exemption full accounts made up to 2024-06-30 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
25/10/2425 October 2024 | Director's details changed for Gil Peleg on 2024-08-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
12/03/2412 March 2024 | Second filing for the appointment of Mr Benjamin Daniel Spitzer as a director |
12/03/2412 March 2024 | Second filing for the appointment of Mr Gil Peleg as a director |
23/02/2423 February 2024 | Registered office address changed from 30 Old Bailey London EC4M 7AU United Kingdom to 103 High Street Waltham Cross Hertfordshire EN8 7AN on 2024-02-23 |
19/02/2419 February 2024 | Notice of ceasing to act as receiver or manager |
24/01/2424 January 2024 | Termination of appointment of Matan Abraham Amitai as a director on 2024-01-15 |
24/01/2424 January 2024 | Termination of appointment of Ben Ditkovsky as a director on 2024-01-15 |
24/01/2424 January 2024 | Director's details changed for Dani Spitzer on 2024-01-15 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with updates |
24/01/2424 January 2024 | Appointment of Dani Spitzer as a director on 2024-01-15 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
24/01/2424 January 2024 | Notification of Raphael Gavriel Rebhan as a person with significant control on 2024-01-15 |
24/01/2424 January 2024 | Termination of appointment of Joseph Dunner as a director on 2024-01-15 |
24/01/2424 January 2024 | Cessation of Bym Holdings Ltd as a person with significant control on 2024-01-15 |
24/01/2424 January 2024 | Appointment of Gil Peleg as a director on 2024-01-15 |
17/11/2317 November 2023 | Appointment of receiver or manager |
03/07/233 July 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/05/2318 May 2023 | Director's details changed for Mr Ben Ditkovsky on 2023-04-19 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
27/01/2327 January 2023 | Director's details changed for Mr Matan Abraham Amitai on 2022-08-06 |
26/01/2326 January 2023 | Satisfaction of charge 102282100005 in full |
26/01/2326 January 2023 | Satisfaction of charge 102282100004 in full |
26/01/2326 January 2023 | Satisfaction of charge 102282100006 in full |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
18/01/2218 January 2022 | Change of details for Bym Holdings Ltd as a person with significant control on 2020-05-18 |
18/01/2218 January 2022 | Change of details for Altitude Finance Holdings Ltd as a person with significant control on 2017-03-23 |
18/01/2218 January 2022 | Change of details for Bym Holdings Ltd as a person with significant control on 2021-02-01 |
18/01/2218 January 2022 | Cessation of Ben Ditkovsky as a person with significant control on 2016-06-13 |
18/01/2218 January 2022 | Notification of Altitude Finance Holdings Ltd as a person with significant control on 2016-06-13 |
18/01/2218 January 2022 | Cessation of Joseph Dunner as a person with significant control on 2016-06-13 |
18/01/2218 January 2022 | Cessation of Matan Abraham Amitai as a person with significant control on 2016-06-13 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with updates |
29/09/2129 September 2021 | Director's details changed for Mr Ben Ditkovsky on 2021-09-29 |
29/09/2129 September 2021 | Change of details for Mr Ben Ditkovsky as a person with significant control on 2021-09-29 |
29/09/2129 September 2021 | Change of details for Mr Joseph Dunner as a person with significant control on 2021-09-29 |
29/09/2129 September 2021 | Change of details for Mr Matan Abraham Amitai as a person with significant control on 2021-09-29 |
29/09/2129 September 2021 | Director's details changed for Mr Joseph Dunner on 2021-09-29 |
29/09/2129 September 2021 | Director's details changed for Mr Matan Abraham Amitai on 2021-09-29 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/05/2126 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
14/05/2114 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 102282100007 |
23/04/2123 April 2021 | PREVEXT FROM 28/06/2020 TO 30/06/2020 |
09/04/219 April 2021 | CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES |
02/02/212 February 2021 | REGISTERED OFFICE CHANGED ON 02/02/2021 FROM C/O BLICK ROTHENBERG LIMITED 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | REGISTERED OFFICE CHANGED ON 18/05/2020 FROM C/O GOLDWINS 75 MAYGROVE ROAD LONDON NW6 2EG UNITED KINGDOM |
14/05/2014 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 102282100006 |
14/05/2014 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 102282100005 |
07/05/207 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102282100001 |
07/05/207 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102282100002 |
07/05/207 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102282100003 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
28/03/2028 March 2020 | PREVSHO FROM 29/06/2019 TO 28/06/2019 |
06/12/196 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 102282100004 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
27/03/1927 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/06/184 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
20/12/1720 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102282100003 |
01/12/171 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102282100001 |
01/12/171 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102282100002 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
13/03/1713 March 2017 | COMPANY NAME CHANGED ALTITUDE UNION LTD CERTIFICATE ISSUED ON 13/03/17 |
13/06/1613 June 2016 | 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