Advanced company searchLink opens in new window

4DMAX LIMITED

Company number 06900582

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)
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with updates
24 Apr 2024 SH08 Change of share class name or designation
19 Apr 2024 PSC04 Change of details for Ms Suzanne Louise Brand as a person with significant control on 6 April 2016
18 Apr 2024 PSC02 Notification of 4Dmax Holdings Limited as a person with significant control on 21 March 2024
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
09 May 2023 PSC04 Change of details for Ms Suzanne Louise Brand as a person with significant control on 11 May 2020
05 May 2023 CH01 Director's details changed for Ms Suzanne Louise Brand on 5 May 2023
05 May 2023 AD01 Registered office address changed from Building 19 Longcross Film Studios Chobham Lane Chertsey Surrey KT16 0EE United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 5 May 2023
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
18 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
25 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
14 May 2021 CH01 Director's details changed for Ms Suzanne Louise Brand on 14 May 2021
14 May 2021 PSC04 Change of details for Ms Suzanne Louise Brand as a person with significant control on 11 May 2020
13 May 2021 PSC04 Change of details for Mr Steven Ramsey as a person with significant control on 20 September 2018
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
18 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
18 May 2020 PSC04 Change of details for Ms Suzanne Louise Brand as a person with significant control on 11 May 2020
18 May 2020 CH01 Director's details changed for Suzanne Louise Brand on 11 May 2020
18 May 2020 AD01 Registered office address changed from Otter View 15 Marina Court Bedford Bedfordshire MK42 9EE to Building 19 Longcross Film Studios Chobham Lane Chertsey Surrey KT16 0EE on 18 May 2020
14 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
19 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
09 Nov 2018 AA01 Previous accounting period shortened from 30 November 2018 to 31 August 2018
24 Sep 2018 SH01 Statement of capital following an allotment of shares on 20 September 2018
  • GBP 3