Advanced company searchLink opens in new window

4D FINANCIAL LIMITED

Company number 08297693

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)
31 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Jan 2023 CS01 Confirmation statement made on 19 November 2022 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with updates
21 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
08 Jan 2017 AA Micro company accounts made up to 31 March 2016
07 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
27 Jan 2016 AA Micro company accounts made up to 31 March 2015
14 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10
23 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-23
  • GBP 10
18 Aug 2014 AA Micro company accounts made up to 31 March 2014
16 Aug 2014 AD01 Registered office address changed from Sandford Gate East Point Business Park Oxford Oxfordshire OX4 6LB to 20 Bentcliffe Gardens Leeds LS17 6QS on 16 August 2014
27 Jul 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 March 2014
20 Jan 2014 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10
20 Jan 2014 CH01 Director's details changed for Mr Matthew John Davison on 6 September 2013
19 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted