PROJECT FOUR CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/03/2118 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

21/09/2021 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MR SPENCER LINDSEY HOLMES / 18/11/2019

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MR SPENCER LINDSEY HOLMES / 18/11/2019

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MR SPENCER LINDSEY HOLMES / 18/11/2019

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER LINDSEY HOLMES / 18/11/2019

View Document

18/11/1918 November 2019 CESSATION OF SPENCER LINDSEY HOLMES AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 1 HILLSIDE GARDENS BERKHAMSTED HERTS HP4 2LE

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER LINDSEY HOLMES

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/10/1523 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/11/136 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/06/1211 June 2012 DISS REQUEST WITHDRAWN

View Document

29/05/1229 May 2012 Annual return made up to 29 September 2011 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

15/05/1215 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/112 November 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1111 October 2011 APPLICATION FOR STRIKING-OFF

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

05/10/105 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 SAIL ADDRESS CREATED

View Document

29/09/0929 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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