Advanced company searchLink opens in new window

4-11 LIVE LTD

Company number 05321839

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)
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
28 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
20 Jul 2021 AP01 Appointment of Mrs Daniela Allouache as a director on 8 July 2021
20 Jul 2021 PSC01 Notification of Daniela Allouache as a person with significant control on 8 July 2021
20 Jul 2021 TM01 Termination of appointment of Dane Salvadore Mcintosh as a director on 8 July 2021
20 Jul 2021 PSC07 Cessation of Dane Salvadore Mcintosh as a person with significant control on 8 July 2021
09 Feb 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with updates
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
23 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Sep 2017 AD01 Registered office address changed from PO Box TN23 1BB Epps Building Bridge Road Ashford Kent TN23 1BB England to Epps Building Bridge Road Ashford Kent TN23 1BB on 14 September 2017
07 Sep 2017 AD01 Registered office address changed from 156 Blackfriars Road London SE1 8EN to PO Box TN23 1BB Epps Building Bridge Road Ashford Kent TN23 1BB on 7 September 2017
21 Aug 2017 CH01 Director's details changed for Mr Dane Salvadore Mcintosh on 21 August 2017
17 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
17 Jan 2017 TM02 Termination of appointment of Ltw Holding Llc as a secretary on 14 October 2016
14 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-13
19 Sep 2016 CERTNM Company name changed european way LTD\certificate issued on 19/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16