Advanced company searchLink opens in new window

4XTRAHANDS LIMITED

Company number 04330559

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)
01 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
18 Oct 2023 AA Micro company accounts made up to 31 January 2023
10 Feb 2023 CH01 Director's details changed for Mr Ivor Christian Gordon on 9 February 2023
10 Feb 2023 PSC04 Change of details for Mr Ivor Christian Gordon as a person with significant control on 9 February 2023
29 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
07 Jun 2022 AA Micro company accounts made up to 31 January 2022
13 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 31 January 2021
02 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
01 Jul 2020 AA Micro company accounts made up to 31 January 2020
04 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
13 Sep 2019 AA Micro company accounts made up to 31 January 2019
18 Mar 2019 AD01 Registered office address changed from Hardwick House Prospect Place Swindon SN1 3LJ England to Harepath Farm Burbage Marlborough Wiltshire SN8 3BT on 18 March 2019
03 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with updates
09 Jul 2018 AA Micro company accounts made up to 31 January 2018
22 Feb 2018 PSC01 Notification of Ivor Gordon as a person with significant control on 2 February 2018
22 Feb 2018 AD01 Registered office address changed from West House the Street, Wickham Skeith, Eye Suffolk IP23 8LR to Hardwick House Prospect Place Swindon SN1 3LJ on 22 February 2018
22 Feb 2018 PSC07 Cessation of Catherine Mary Buchanan as a person with significant control on 2 February 2018
22 Feb 2018 AP01 Appointment of Mr Ivor Gordon as a director on 2 February 2018
22 Feb 2018 TM01 Termination of appointment of Catherine Mary Buchanan as a director on 2 February 2018
22 Feb 2018 TM01 Termination of appointment of Nigel Hugh Merriam as a director on 2 February 2018
22 Feb 2018 TM02 Termination of appointment of Catherine Mary Buchanan as a secretary on 2 February 2018
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
10 May 2017 AA Total exemption full accounts made up to 31 January 2017
29 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates