Advanced company searchLink opens in new window

4DM HOLDINGS LIMITED

Company number 04694222

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)
17 May 2017 AD02 Register inspection address has been changed from 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE United Kingdom to C/O Gateley Plc One Eleven Edmund Street Birmingham B3 2HJ
16 May 2017 AD03 Register(s) moved to registered inspection location 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE
16 May 2017 AP01 Appointment of Mr Sotos Constantinides as a director on 28 March 2017
16 May 2017 TM01 Termination of appointment of Simon Shaun Lisser as a director on 28 March 2017
16 May 2017 TM02 Termination of appointment of Simon Shaun Lisser as a secretary on 28 March 2017
04 May 2017 CS01 Confirmation statement made on 12 March 2017 with updates
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2017 CC04 Statement of company's objects
20 Feb 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
17 Feb 2017 AD01 Registered office address changed from Unit 4 Kingsthorne Park Henson Way Kettering Northamptonshire NN16 8HD to 147 Scudamore Road Leicester LE3 1UQ on 17 February 2017
17 Feb 2017 AP03 Appointment of Mr Simon Shaun Lisser as a secretary on 8 February 2017
17 Feb 2017 AP01 Appointment of Mr Simon Shaun Lisser as a director on 8 February 2017
17 Feb 2017 TM02 Termination of appointment of Caron Louise Moore as a secretary on 8 February 2017
17 Feb 2017 MR01 Registration of charge 046942220005, created on 8 February 2017
10 Feb 2017 MR01 Registration of charge 046942220004, created on 8 February 2017
09 Feb 2017 MR01 Registration of charge 046942220003, created on 8 February 2017
26 Jan 2017 MR04 Satisfaction of charge 2 in full
26 Jan 2017 MR04 Satisfaction of charge 1 in full
09 Sep 2016 AA Full accounts made up to 31 December 2015
17 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2,441,865.8
03 Nov 2015 AP03 Appointment of Caron Louise Moore as a secretary on 29 October 2015
03 Nov 2015 TM01 Termination of appointment of Mark Andrew Christison as a director on 29 October 2015
03 Nov 2015 TM02 Termination of appointment of Mark Andrew Christison as a secretary on 29 October 2015
04 Sep 2015 AA Full accounts made up to 31 December 2014
17 Jun 2015 AD02 Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE