Advanced company searchLink opens in new window

DEPARTMENT 4 BUSINESS LIMITED

Company number 08099707

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)
03 Apr 2024 AA Micro company accounts made up to 30 June 2023
17 Mar 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
27 Jul 2021 AA01 Previous accounting period extended from 29 June 2021 to 30 June 2021
29 Jun 2021 AA Unaudited abridged accounts made up to 29 June 2020
20 Apr 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
01 Jul 2020 AD01 Registered office address changed from Office 1 Marlowe House Watling Street Hockliffe Leighton Buzzard LU7 9LS England to 1 Grange Walk Toddington Beds LU5 6EZ on 1 July 2020
01 Jul 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
05 Dec 2019 AD01 Registered office address changed from Experience House 5 Port Hill Hertford Herts SG14 1PJ to Office 1 Marlowe House Watling Street Hockliffe Leighton Buzzard LU7 9LS on 5 December 2019
17 Oct 2019 AA Unaudited abridged accounts made up to 30 June 2019
14 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
28 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
13 Dec 2018 TM01 Termination of appointment of Jeremy Charles William Tear as a director on 30 June 2018
13 Dec 2018 PSC07 Cessation of John Robert Penn as a person with significant control on 30 June 2018
13 Dec 2018 TM01 Termination of appointment of John Robert Penn as a director on 30 June 2018
13 Dec 2018 PSC07 Cessation of Jeremy Charles William Tear as a person with significant control on 30 June 2018
29 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
19 Mar 2018 PSC01 Notification of Carol Ann Hunter as a person with significant control on 31 March 2017
19 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with updates
18 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 90
10 Mar 2017 AA Total exemption small company accounts made up to 29 June 2016
17 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates