Advanced company searchLink opens in new window

FOURTH LIMITED

Company number 03887115

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)
18 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
17 Jul 2023 AA Full accounts made up to 31 December 2022
06 Oct 2022 AA Full accounts made up to 31 December 2021
22 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
22 Jul 2022 CH01 Director's details changed for John Whitmarsh on 22 July 2022
22 Jul 2022 CH01 Director's details changed for Christian Berthelsen on 22 July 2022
22 Jul 2022 CH01 Director's details changed for Christian Berthelsen on 22 July 2022
22 Jul 2022 CH01 Director's details changed for Clinton Anderson on 22 July 2022
22 Jul 2022 PSC07 Cessation of Fourth Holdings Limited as a person with significant control on 28 December 2021
22 Jul 2022 PSC02 Notification of Nimbus Acquisitions Holdings Limited as a person with significant control on 28 December 2021
14 Jul 2021 AA Full accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
09 Jun 2021 AD01 Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RA to Forum St Paul's 33 Gutter Lane Second Floor London EC2V 8AS on 9 June 2021
07 Jan 2021 AA Full accounts made up to 31 December 2019
27 Oct 2020 TM01 Termination of appointment of James Edward England as a director on 9 October 2020
24 Aug 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
13 Mar 2020 MR01 Registration of charge 038871150011, created on 9 March 2020
13 Mar 2020 MR01 Registration of charge 038871150010, created on 9 March 2020
12 Mar 2020 MR01 Registration of charge 038871150009, created on 9 March 2020
10 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2020 AP01 Appointment of John Whitmarsh as a director on 5 October 2019
19 Feb 2020 AP01 Appointment of Clinton Anderson as a director on 2 December 2019
19 Feb 2020 TM01 Termination of appointment of Benjamin William Hood as a director on 31 December 2019
19 Feb 2020 TM01 Termination of appointment of Simon George Bocca as a director on 15 January 2020
09 Dec 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019