Advanced company searchLink opens in new window

4247 LIMITED

Company number 02493942

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
03 Aug 2023 AA Total exemption full accounts made up to 31 October 2022
20 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
10 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
20 May 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
17 Sep 2021 AA Total exemption full accounts made up to 31 October 2020
13 May 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
03 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
10 May 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
23 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
16 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
27 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
19 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
17 Jun 2017 AA Total exemption full accounts made up to 31 October 2016
27 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
24 Apr 2017 TM01 Termination of appointment of Dennis Norman Fisher as a director on 1 March 2017
24 Apr 2017 TM01 Termination of appointment of Dennis Norman Fisher as a director on 1 March 2017
08 Aug 2016 AA Total exemption full accounts made up to 31 October 2015
18 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 906
18 Apr 2016 CH01 Director's details changed for Neil Alan Powles on 22 October 2015
18 Apr 2016 CH01 Director's details changed for Ronald Anthony Hodges on 1 May 2015
16 Jul 2015 AA Total exemption full accounts made up to 31 October 2014
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 905
24 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 905
24 Apr 2015 TM01 Termination of appointment of Roger Wickstead as a director on 28 March 2015