4K NETWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/07/2331 July 2023 Registered office address changed from 1 Oakcroft Road Chessington KT9 1BD England to Trident Court 1 Oakcroft Road Chessington KT9 1BD on 2023-07-31

View Document

21/07/2321 July 2023 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 1 Oakcroft Road Chessington KT9 1BD on 2023-07-21

View Document

11/04/2311 April 2023 Micro company accounts made up to 2023-02-28

View Document

19/03/2319 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

16/03/2316 March 2023 Change of details for Mr Muneeb Ahmed Mir as a person with significant control on 2023-03-15

View Document

15/03/2315 March 2023 Director's details changed for Mr Muneeb Ahmed Mir on 2021-07-26

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/01/239 January 2023 Director's details changed for Mrs Fariha Khan on 2021-07-26

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-02-28

View Document

26/07/2126 July 2021 Registered office address changed from 152-160 Kemp House City Road London EC1V 2NX England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2021-07-26

View Document

30/06/2130 June 2021 Resolutions

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

05/02/205 February 2020 Registered office address changed from , Kem House 152-160 Kemp House, City Road, London, EC1V 2NX, England to Trident Court 1 Oakcroft Road Chessington KT9 1BD on 2020-02-05

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM KEM HOUSE 152-160 KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FARIHA KHAN / 01/02/2020

View Document

01/02/201 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MUNEEB AHMED MIR / 01/02/2020

View Document

01/02/201 February 2020 Registered office address changed from , 152-60 City Road, London, EC1V 2NX, England to Trident Court 1 Oakcroft Road Chessington KT9 1BD on 2020-02-01

View Document

01/02/201 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FARIHA KHAN / 01/02/2020

View Document

01/02/201 February 2020 REGISTERED OFFICE CHANGED ON 01/02/2020 FROM 152-60 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

31/01/2031 January 2020 Registered office address changed from , 49 Bakers Gardens, Carshalton, SM5 2SF, England to Trident Court 1 Oakcroft Road Chessington KT9 1BD on 2020-01-31

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 49 BAKERS GARDENS CARSHALTON SM5 2SF ENGLAND

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MR MUNEEB AHMED MIR / 30/10/2019

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MRS FARIHA KHAN

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

01/03/181 March 2018 06/04/17 STATEMENT OF CAPITAL GBP 10

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/11/1725 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/09/1730 September 2017 SECRETARY APPOINTED MISS NAZISH YAHYA

View Document

24/09/1724 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MUNEEB AHMED MIR / 24/09/2017

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR MUNEEB AHMED MIR / 01/09/2017

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM FLAT 1 FLAT 1 APSLEY COURT WELLESLEY ROAD SURREY SM2 5BW

View Document

19/09/1719 September 2017 Registered office address changed from , Flat 1 Flat 1, Apsley Court, Wellesley Road, Surrey, SM2 5BW to Trident Court 1 Oakcroft Road Chessington KT9 1BD on 2017-09-19

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/03/1518 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/03/1416 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 50 FARM ROAD MORDEN SURREY SM4 6RB UNITED KINGDOM

View Document

28/08/1328 August 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Registered office address changed from , 50 Farm Road, Morden, Surrey, SM4 6RB, United Kingdom on 2013-08-28

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MUNEEB AHMED MIR / 03/08/2013

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 107A CENTRAL ROAD MORDEN LONDON SURREY SM4 5SQ ENGLAND

View Document

27/11/1227 November 2012 Registered office address changed from , 107a Central Road, Morden, London, Surrey, SM4 5SQ, England on 2012-11-27

View Document

27/11/1227 November 2012 COMPANY NAME CHANGED BIN TABASSUM LTD CERTIFICATE ISSUED ON 27/11/12

View Document

17/02/1217 February 2012 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