THE 4TH PLATFORM CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered office address changed from 14 Gardeners Close Pilling Preston Lancashire PR3 6DA England to 10 Shelly Avenue Kendal Cumbria LA9 5FS on 2025-07-14

View Document

14/07/2514 July 2025 NewChange of details for Mrs Ghislaine Mary Fossey as a person with significant control on 2025-07-12

View Document

14/07/2514 July 2025 NewChange of details for Mrs Ghislaine Mary Fossey as a person with significant control on 2025-07-12

View Document

14/07/2514 July 2025 NewChange of details for Mr William Paul Dolan as a person with significant control on 2025-07-12

View Document

14/07/2514 July 2025 NewDirector's details changed for Mrs Ghislaine Mary Fossey on 2025-07-12

View Document

14/07/2514 July 2025 NewDirector's details changed for Mr Laurence Joseph Fossey on 2025-07-12

View Document

14/07/2514 July 2025 NewChange of details for Mr Laurence Joseph Fossey as a person with significant control on 2025-07-12

View Document

14/07/2514 July 2025 NewChange of details for Mr Laurence Joseph Fossey as a person with significant control on 2025-07-12

View Document

14/07/2514 July 2025 NewDirector's details changed for Mr Laurence Joseph Fossey on 2025-07-12

View Document

26/06/2526 June 2025 Confirmation statement made on 2025-06-26 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/12/2431 December 2024 Change of details for Mrs Ghislaine Mary Fossey as a person with significant control on 2024-12-27

View Document

29/12/2429 December 2024 Change of details for Mrs Ghislaine Mary Fossey as a person with significant control on 2024-12-27

View Document

29/12/2429 December 2024 Registered office address changed from The Coach House Llangattock Monmouth NP25 5NG Wales to 14 Gardeners Close Pilling Preston Lancashire PR3 6DA on 2024-12-29

View Document

29/12/2429 December 2024 Director's details changed for Mr Laurence Joseph Fossey on 2024-12-27

View Document

29/12/2429 December 2024 Director's details changed for Mrs Ghislaine Mary Fossey on 2024-12-27

View Document

29/12/2429 December 2024 Director's details changed for Mr Laurence Joseph Fossey on 2024-12-27

View Document

29/12/2429 December 2024 Change of details for Mr William Paul Dolan as a person with significant control on 2024-12-27

View Document

29/12/2429 December 2024 Change of details for Mr Laurence Joseph Fossey as a person with significant control on 2024-12-27

View Document

29/12/2429 December 2024 Change of details for Mr Laurence Joseph Fossey as a person with significant control on 2024-12-27

View Document

10/10/2410 October 2024 Previous accounting period shortened from 2024-07-31 to 2024-05-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

19/03/2419 March 2024 Notification of William Paul Dolan as a person with significant control on 2024-03-17

View Document

19/03/2419 March 2024 Appointment of Mr William Paul Dolan as a director on 2024-03-17

View Document

19/03/2419 March 2024 Appointment of Mrs Susan Dolan as a director on 2024-03-17

View Document

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

07/03/237 March 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

17/12/2017 December 2020 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

13/04/2013 April 2020 DIRECTOR APPOINTED MRS GHISLAINE MARY FOSSEY

View Document

13/04/2013 April 2020 DIRECTOR APPOINTED MRS GHISLAINE MARY FOSSEY

View Document

13/04/2013 April 2020 06/04/20 STATEMENT OF CAPITAL GBP 20

View Document

13/04/2013 April 2020 APPOINTMENT TERMINATED, DIRECTOR GHISLAINE FOSSEY

View Document

13/04/2013 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHISLAINE MARY FOSSEY

View Document

13/04/2013 April 2020 PSC'S CHANGE OF PARTICULARS / MR LAURENCE JOSEPH FOSSEY / 06/03/2020

View Document

06/07/196 July 2019 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