Advanced company searchLink opens in new window

4X LIMITED

Company number 04316623

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)
24 Jan 2024 CS01 Confirmation statement made on 26 November 2023 with no updates
25 Oct 2023 AA Micro company accounts made up to 31 December 2022
11 Aug 2023 MR04 Satisfaction of charge 043166230003 in full
28 Nov 2022 PSC02 Notification of Steves Car Sales and Servicing Limited as a person with significant control on 18 November 2022
26 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with updates
26 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
26 Nov 2022 PSC07 Cessation of Mbh Corporation Plc as a person with significant control on 18 November 2022
26 May 2022 AA Accounts for a small company made up to 31 December 2021
07 Feb 2022 PSC05 Change of details for Mbh Corporation Plc as a person with significant control on 10 April 2021
14 Dec 2021 CS01 Confirmation statement made on 5 November 2021 with updates
01 Dec 2021 AP01 Appointment of Ms Vicky Whitham as a director on 1 December 2021
23 Nov 2021 TM02 Termination of appointment of John Alan Gardner as a secretary on 23 November 2021
23 Nov 2021 TM01 Termination of appointment of John Alan Gardner as a director on 23 November 2021
03 Aug 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
30 Jul 2021 AD01 Registered office address changed from Adt Taxis House 50 Baxter Gate Loughborough LE11 1th England to Steve's Garage Ermine Street Little Stukeley Huntingdon Cambridgeshire PE28 4BE on 30 July 2021
13 Jul 2021 TM01 Termination of appointment of David John Hunter as a director on 13 July 2021
01 Jul 2021 MR01 Registration of charge 043166230003, created on 28 June 2021
29 Jun 2021 MR04 Satisfaction of charge 1 in full
29 Jun 2021 MR04 Satisfaction of charge 043166230002 in full
11 May 2021 PSC02 Notification of Mbh Corporation Plc as a person with significant control on 10 April 2021
11 May 2021 PSC07 Cessation of David Hunter as a person with significant control on 10 May 2021
11 May 2021 PSC07 Cessation of Stephen David Woodham as a person with significant control on 10 May 2021
09 May 2021 AD01 Registered office address changed from Steves Garage Ermine Street Little Stukeley Huntingdon Cambs PE28 4BE to Adt Taxis House 50 Baxter Gate Loughborough LE11 1th on 9 May 2021
09 May 2021 AP03 Appointment of Mr John Alan Gardner as a secretary on 7 May 2021
29 Apr 2021 AA Accounts for a small company made up to 31 July 2020