Advanced company searchLink opens in new window

4IFM LTD

Company number 08731334

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)
24 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
07 Nov 2023 CS01 Confirmation statement made on 14 October 2023 with updates
07 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
23 Nov 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
25 May 2022 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
14 Oct 2021 AD01 Registered office address changed from 493 Newfoundland Way Portishead Bristol BS20 7QF England to 493 Newfoundland Way Portishead Bristol BS20 7QF on 14 October 2021
09 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
29 Dec 2020 CS01 Confirmation statement made on 14 October 2020 with updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
30 Nov 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
24 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
14 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 May 2017 AD01 Registered office address changed from 19 Beach Road West Portishead Bristol BS20 7HX to 493 Newfoundland Way Portishead Bristol BS20 7QF on 3 May 2017
08 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
08 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 10
22 Jul 2015 CERTNM Company name changed evocative photography LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
21 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jun 2015 TM01 Termination of appointment of Dominika Joanna Nachowiak as a director on 12 June 2015
26 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 10
30 Oct 2013 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014