Advanced company searchLink opens in new window

FOURTH ELEMENT CREATIVE LTD

Company number 08098763

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)
22 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
01 May 2023 AD01 Registered office address changed from Old Bakery Swaton Road Thorpe Latimer Sleaford NG34 0RF England to 2 Church Lane Stamford PE9 2JU on 1 May 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
07 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
06 Dec 2022 CH01 Director's details changed for Mr Nicholas James Wright on 28 November 2022
06 Dec 2022 PSC04 Change of details for Mr Nicholas James Wright as a person with significant control on 28 November 2022
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
14 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
19 Dec 2020 AD01 Registered office address changed from Old Post Office West End Swaton Sleaford NG34 0JL England to Old Bakery Swaton Road Thorpe Latimer Sleaford NG34 0RF on 19 December 2020
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
20 Aug 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
20 Aug 2020 AA Unaudited abridged accounts made up to 30 June 2019
09 Aug 2019 AD01 Registered office address changed from Unit 4 Flexspace Jessop Close Newark Industrial Estate Newark NG24 2TT England to Old Post Office West End Swaton Sleaford NG34 0JL on 9 August 2019
09 Aug 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
11 Jul 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
02 Jun 2018 AD01 Registered office address changed from Old Post Office West End Swaton Sleaford Lincolnshire NG34 0JL to Unit 4 Flexspace Jessop Close Newark Industrial Estate Newark NG24 2TT on 2 June 2018
30 Apr 2018 AA Micro company accounts made up to 30 June 2017
03 Jul 2017 PSC01 Notification of Nicholas Wright as a person with significant control on 30 April 2016
30 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with no updates
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
08 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1