Advanced company searchLink opens in new window

FOUR 23 MANAGEMENT LIMITED

Company number 08370334

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 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
18 Aug 2021 AA Micro company accounts made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
20 Jan 2021 AD01 Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX to The Old Bakery Blackborough Road Reigate RH2 7BU on 20 January 2021
10 Jul 2020 AA Micro company accounts made up to 31 December 2019
11 Apr 2020 TM02 Termination of appointment of Charles Roderick Spencer Fowler as a secretary on 9 April 2020
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
05 Aug 2019 AA Micro company accounts made up to 31 December 2018
25 Jan 2019 AD02 Register inspection address has been changed from The Old Bakery 47C Blackborough Road Reigate Surrey RH2 7BU England to The Old Bakery Blackborough Road Reigate RH2 7BU
25 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
25 Jan 2019 AD03 Register(s) moved to registered inspection location The Old Bakery 47C Blackborough Road Reigate Surrey RH2 7BU
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
03 Apr 2017 AA Micro company accounts made up to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jul 2016 CH01 Director's details changed for Mrs Veronica Mary Clare Haidar on 25 July 2016
27 Jul 2016 CH01 Director's details changed for Mr Nikolai Ammar Abu Haidar on 25 July 2016
25 Jul 2016 CH01 Director's details changed for Mrs Veronica Mary Clare Haidar on 25 July 2016
25 Jul 2016 CH01 Director's details changed for Mr Nikolai Ammar Abu Haidar on 25 July 2016
25 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100