- Company Overview for 4DMAX LIMITED (06900582)
- Filing history for 4DMAX LIMITED (06900582)
- People for 4DMAX LIMITED (06900582)
- More for 4DMAX LIMITED (06900582)
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
|